STAR POLY BAG, INC.
Headquarter
Name: | STAR POLY BAG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1996 (30 years ago) |
Entity Number: | 1986137 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Manufacturer of Poly Bags and Flexible Poly Film Products. Autoclave bags, Biohazard bags, Die Cut Handle bags, Draw String bags, Garbage bags, Hi Density Liners, Sequential Numbered bags, Specimen Transport Bags, Shrink Wrap, Pallet Covers, Patient Belonging bags, Wicketed bags, Zip Lock bags. Stock products and on-demand custom manufacturing. |
Address: | 200 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 219 HEWES ST, BROOKLYN, NY, United States, 11211 |
Contact Details
Website http://www.starpoly.com
Phone +1 718-384-3130
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL POSEN | DOS Process Agent | 200 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
RACHEL POSEN | Chief Executive Officer | 200 LIBERTY AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 200 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-12 | 2023-06-26 | Address | 200 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2018-03-12 | 2023-06-26 | Address | 200 LIBERTY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2002-01-29 | 2018-03-12 | Address | 94 N 13TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002389 | 2023-06-26 | BIENNIAL STATEMENT | 2022-01-01 |
200102060570 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180312006420 | 2018-03-12 | BIENNIAL STATEMENT | 2018-01-01 |
140226002184 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120201002569 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State