Name: | SUSTAPLAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1997 (28 years ago) |
Date of dissolution: | 09 Mar 2006 |
Entity Number: | 2138314 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 170 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURGHARD FRANK | Chief Executive Officer | 1 SUSTAPLAST STREET, LAHNSTEIN, Germany |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-13 | 2001-04-19 | Address | SUSTAPLAST & CO, POSTFACH 1357, LAHNSTEIN, 56103, DEU (Type of address: Chief Executive Officer) |
1999-04-13 | 2001-04-19 | Address | 170 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2001-04-19 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060309000870 | 2006-03-09 | CERTIFICATE OF MERGER | 2006-03-09 |
030414002353 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010419002711 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990413002652 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970429000654 | 1997-04-29 | CERTIFICATE OF INCORPORATION | 1997-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
311138804 | 0214700 | 2009-09-01 | 170 RODEO DRIVE, EDGEWOOD, NY, 11717 | |||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State