INTERNATIONAL EXTRUDED PRODUCTS, LLC

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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State