Search icon

NU-PLAST INC.

Company Details

Name: NU-PLAST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013647
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 1505 HWY 6 SOUTH, STE 100, HOUSTON, TX, United States, 77077
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
I.T. CORLEY Chief Executive Officer 1505 HWY 6 SOUTH, STE 100, HOUSTON, TX, United States, 77077

History

Start date End date Type Value
2006-04-26 2007-11-16 Address 1505 HWY 6 SOUTH, STE 100, HOUSTON, TX, 77077, 1725, USA (Type of address: Service of Process)
2004-03-22 2006-04-26 Address 235 WILKINSON RD, BRAMPTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
2004-03-22 2006-04-26 Address 235 WILKINSON RD, BRAMPTON, ONTARIO, CAN (Type of address: Service of Process)
2004-03-22 2006-04-26 Address 235 WILKINSON RD, BRAMPTO, ONTARIO, CAN (Type of address: Principal Executive Office)
2000-05-01 2004-03-22 Address 235 WILKINSON RD, BRAYSTON ONTARIO, CAN (Type of address: Chief Executive Officer)
2000-05-01 2004-03-22 Address 235 WILKINSON RD, BRAYSTON ONTARIO, CAN (Type of address: Principal Executive Office)
2000-05-01 2004-03-22 Address 235 WILKINSON RD, BRAYSTON ONTARIO, CAN (Type of address: Service of Process)
1996-03-26 2000-05-01 Address ATTN: DIANNE BENNETT, ESQ., 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071116000305 2007-11-16 CERTIFICATE OF CHANGE 2007-11-16
060426002272 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040607002309 2004-06-07 BIENNIAL STATEMENT 2004-03-01
040322003150 2004-03-22 BIENNIAL STATEMENT 2004-03-01
000501002441 2000-05-01 BIENNIAL STATEMENT 2000-03-01
960326000394 1996-03-26 APPLICATION OF AUTHORITY 1996-03-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State