Name: | TEXAS ENVIRONMENTAL PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1998 (26 years ago) |
Date of dissolution: | 19 Sep 2014 |
Entity Number: | 2285271 |
ZIP code: | 77073 |
County: | Orange |
Place of Formation: | Texas |
Address: | 2500 FARRELL ROAD, HOUSTON, TX, United States, 77073 |
Name | Role | Address |
---|---|---|
STEPHEN A DANTON | Chief Executive Officer | 2500 FARRELL ROAD, HOUSTON, TX, United States, 77073 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 FARRELL ROAD, HOUSTON, TX, United States, 77073 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-09 | 2014-09-19 | Address | 2500 FARRELL ROAD, HOUSTON, TX, 77073, USA (Type of address: Service of Process) |
2000-08-22 | 2004-09-09 | Address | 3002 FARRELL RD, HOUSTON, TX, 77073, USA (Type of address: Chief Executive Officer) |
2000-08-22 | 2004-09-09 | Address | 3002 FARRELL RD, HOUSTON, TX, 77073, USA (Type of address: Principal Executive Office) |
1998-08-03 | 2004-09-09 | Address | 3002 FARRELL RD, HOUSTON, TX, 77073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140919000209 | 2014-09-19 | SURRENDER OF AUTHORITY | 2014-09-19 |
120905002224 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
101004002361 | 2010-10-04 | BIENNIAL STATEMENT | 2010-08-01 |
080807002879 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060814002652 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040909002353 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020729002394 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
000822002284 | 2000-08-22 | BIENNIAL STATEMENT | 2000-08-01 |
980803000626 | 1998-08-03 | APPLICATION OF AUTHORITY | 1998-08-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State