EDINBURG PLASTICS, INC.

Name: | EDINBURG PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 2357262 |
ZIP code: | 28031 |
County: | Albany |
Place of Formation: | New York |
Address: | BRIAN SCHROWANG, 18537 VINEYARD POINT LANE, CORNELIUS, NC, United States, 28031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN SCHROWANG | Chief Executive Officer | 18537 VINEYARD POINT LANE, CORNELIUS, NC, United States, 28031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRIAN SCHROWANG, 18537 VINEYARD POINT LANE, CORNELIUS, NC, United States, 28031 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-14 | 2007-04-04 | Address | 135 ROSEMONT ST, ALBANY, NY, 12203, 2422, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2007-04-04 | Address | 135 ROSEMONT ST, ALBANY, NY, 12203, 2422, USA (Type of address: Principal Executive Office) |
2001-03-14 | 2007-04-04 | Address | 135 ROSEMONT ST, ALBANY, NY, 12203, 2422, USA (Type of address: Service of Process) |
1999-03-17 | 2001-03-14 | Address | 135 ROSEMONT STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000030 | 2009-05-20 | CERTIFICATE OF DISSOLUTION | 2009-05-20 |
090302002624 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070404002795 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050413002391 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030303002503 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State