Search icon

ACME PLASTICS OF N.Y., INC.

Company Details

Name: ACME PLASTICS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220836
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 220 BROWERTOWN RD, WEST PATERSON, NJ, United States, 07424
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
LAWRENCE LEVINSON Chief Executive Officer 220 BROWERTOWN RD, WEST PATERSON, NJ, United States, 07424

DOS Process Agent

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

History

Start date End date Type Value
2006-02-21 2011-08-30 Address 220 BROWERTOWN RD, WEST PATERSON, NJ, 07424, USA (Type of address: Service of Process)
2000-02-10 2006-02-21 Address 220 BROWERTOWN RD, WEST PATERSON, NJ, 07424, USA (Type of address: Service of Process)
2000-02-10 2006-02-21 Address 220 BROWERTOWN RD, WEST PATERSON, NJ, 07424, USA (Type of address: Principal Executive Office)
2000-02-10 2006-02-21 Address 220 BROWERTOW RD, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
1999-12-16 2011-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160105006630 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140305006052 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120611002623 2012-06-11 BIENNIAL STATEMENT 2012-01-01
110830000780 2011-08-30 CERTIFICATE OF CHANGE 2011-08-30
100205002888 2010-02-05 BIENNIAL STATEMENT 2010-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State