Name: | GLORAN PLASTIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1972 (53 years ago) |
Date of dissolution: | 06 Jun 2005 |
Entity Number: | 237229 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | New York |
Address: | 59 PRICE ST., DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERMAN FIRSTY | Chief Executive Officer | 59 PRICE ST., DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 PRICE ST., DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-07 | 1995-02-27 | Address | 30 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050606000094 | 2005-06-06 | CERTIFICATE OF DISSOLUTION | 2005-06-06 |
040728002751 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020625002409 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
C303135-1 | 2001-06-01 | ASSUMED NAME CORP INITIAL FILING | 2001-06-01 |
000630002144 | 2000-06-30 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State