Search icon

MISSISSIPPI PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MISSISSIPPI PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1966 (59 years ago)
Entity Number: 194279
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 W 38TH ST, SUITE 203, NEW YORK, NY, United States, 10018
Principal Address: ERIC KIPPERMAN, 307 W 38TH ST / SUITE 203, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC KIPPERMAN Chief Executive Officer 307 W 38TH ST, SUITE 203, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 W 38TH ST, SUITE 203, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131940350
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-07 2010-02-08 Address 307 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-07 2010-02-08 Address 307 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-01-07 2010-02-08 Address ERIC KIPPERMAN, 307 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-01-12 2004-01-07 Address 132 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-01-12 2004-01-07 Address ERIC KIPPERMAN, 132 WEST 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160630006133 2016-06-30 BIENNIAL STATEMENT 2016-01-01
140203002234 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120209002852 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100208002275 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080123002365 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State