PLASTICS-MARKET.COM INC.

Name: | PLASTICS-MARKET.COM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1996 (29 years ago) |
Entity Number: | 2078943 |
ZIP code: | 13212 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 825 WINDHAM DRIVE, COLUMBIA, SC, United States, 29229 |
Address: | 7448 ROSEWOOD CIRCLE, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7448 ROSEWOOD CIRCLE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
ALESSANDRO PERRI | Chief Executive Officer | 825 WINDHAM DRIVE, COLUMBIA, SC, United States, 29229 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2011-02-02 | Address | 1 DEVONSHIRE PL, #3806, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2011-02-02 | Address | 1 DEVONSHIRE PL, #3806, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2004-12-22 | Address | 200 RECTOR PLACE 42A, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2004-12-22 | Address | 200 RECTOR PLACE 42A, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2001-04-02 | 2011-02-02 | Address | 7448 ROSEWOOD CIRCLE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423002493 | 2013-04-23 | BIENNIAL STATEMENT | 2012-10-01 |
110202002344 | 2011-02-02 | BIENNIAL STATEMENT | 2010-10-01 |
081014002620 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
061020002447 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
041222002365 | 2004-12-22 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State