TESSY PLASTICS CORP.
Headquarter
Name: | TESSY PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1973 (52 years ago) |
Entity Number: | 257165 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 700 Visions Dr, Skaneateles, NY, United States, 13152 |
Shares Details
Shares issued 400000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROLAND BECK | Chief Executive Officer | 700 VISIONS DR, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 700 VISIONS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 700 VISIONS DR, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01 |
2023-12-08 | 2024-01-24 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01 |
2023-03-02 | 2023-03-02 | Address | 700 VISIONS DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301034111 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230302001896 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220830001960 | 2022-08-30 | BIENNIAL STATEMENT | 2021-03-01 |
220820000210 | 2022-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-19 |
200227060207 | 2020-02-27 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State