Name: | INTERNATIONAL EXTRUDED PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Apr 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2010 |
Entity Number: | 1911391 |
ZIP code: | 10001 |
County: | Erie |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1279001 | No data | 4650 SW MACADAM AVENUE, SUITE 300, PORTLAND, OR, 97239 | 5034174800 | |||||||||
|
Form type | S-4 |
File number | 333-113920-23 |
Filing date | 2004-03-25 |
File | View File |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-09 | 2009-05-01 | Address | 1111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-27 | 2001-05-09 | Address | KEN BANK TOWERS AT KEY CENTER, 50 FOUNTAIN PLAZA STE 301, BUFFALO, NY, 14202, 2291, USA (Type of address: Service of Process) |
1995-04-10 | 2009-05-01 | Address | 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3785, USA (Type of address: Registered Agent) |
1995-04-10 | 1999-07-27 | Address | 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3785, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000146 | 2010-09-27 | CERTIFICATE OF MERGER | 2010-09-27 |
090501000882 | 2009-05-01 | CERTIFICATE OF CHANGE | 2009-05-01 |
090410002539 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070509002540 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050428002094 | 2005-04-28 | BIENNIAL STATEMENT | 2005-04-01 |
030505002323 | 2003-05-05 | BIENNIAL STATEMENT | 2003-04-01 |
010509002290 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
990727002241 | 1999-07-27 | BIENNIAL STATEMENT | 1999-04-01 |
981029000006 | 1998-10-29 | CERTIFICATE OF AMENDMENT | 1998-10-29 |
970619002604 | 1997-06-19 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State