Search icon

MODE PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODE PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1973 (52 years ago)
Date of dissolution: 28 Jun 2010
Entity Number: 258240
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, United States, 03801
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MEELIA RICHARD J Chief Executive Officer 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, United States, 03801

History

Start date End date Type Value
2007-03-14 2009-03-24 Address 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, 03801, 6807, USA (Type of address: Chief Executive Officer)
2005-04-20 2007-03-14 Address 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, 03801, 6807, USA (Type of address: Chief Executive Officer)
2002-02-08 2005-04-20 Address THREE TYCO PARK, EXETER, NH, 03833, USA (Type of address: Chief Executive Officer)
2002-02-08 2005-04-20 Address 30-10 REVIEW AVE, LONG ISLAND, NY, 10019, USA (Type of address: Principal Executive Office)
1973-04-05 2001-11-30 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140407054 2014-04-07 ASSUMED NAME CORP INITIAL FILING 2014-04-07
100628000241 2010-06-28 CERTIFICATE OF MERGER 2010-06-28
090324002685 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070314002374 2007-03-14 BIENNIAL STATEMENT 2007-04-01
050420002275 2005-04-20 BIENNIAL STATEMENT 2005-04-01

Trademarks Section

Serial Number:
74392844
Mark:
BLITZ CLIP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-05-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BLITZ CLIP

Goods And Services

For:
garment hangers
First Use:
1994-07-29
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-26
Type:
Planned
Address:
47 01 35 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-11-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
A & E PRODUCTS GROUP
Party Role:
Plaintiff
Party Name:
MODE PLASTICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State