Search icon

INTERNATIONAL EXTRUDED PRODUCTS, LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1279001 No data 4650 SW MACADAM AVENUE, SUITE 300, PORTLAND, OR, 97239 5034174800

Filings since 2004-03-25

Form type S-4
File number 333-113920-23
Filing date 2004-03-25
File View File

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

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)

Filings

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