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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MEELIA RICHARD J | Chief Executive Officer | 273 CORPORATE DRIVE, SUITE 100, PORTSMOUTH, NH, United States, 03801 |
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) |
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 |
020208002825 | 2002-02-08 | BIENNIAL STATEMENT | 2001-04-01 |
011130000331 | 2001-11-30 | CERTIFICATE OF CHANGE | 2001-11-30 |
A62553-3 | 1973-04-05 | CERTIFICATE OF INCORPORATION | 1973-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11856853 | 0215600 | 1981-10-26 | 47 01 35 STREET, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100038 B01 |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 1 |
Citation ID | 01005A |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 1 |
Citation ID | 01005B |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1981-11-02 |
Abatement Due Date | 1981-11-27 |
Nr Instances | 4 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9208177 | Patent | 1992-11-10 | consent | |||||||||||||||||||||||||||||||||||||||||
|
Name | A & E PRODUCTS GROUP |
Role | Plaintiff |
Name | MODE PLASTICS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State