ALPHA PLASTICS OF NEW YORK, INC.
Headquarter
Name: | ALPHA PLASTICS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2001 (24 years ago) |
Entity Number: | 2701730 |
ZIP code: | 63132 |
County: | Kings |
Place of Formation: | New York |
Address: | 1555 Page Industrial Blv, Saint Louis, MO, United States, 63132 |
Principal Address: | 1555 PAGE INDUSTRIAL BLVD, ST. LOUIS, MO, United States, 63132 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 1555 Page Industrial Blv, Saint Louis, MO, United States, 63132 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL KAYSER | Chief Executive Officer | 1555 PAGE INDUSTRIAL BLVD, ST. LOUIS, MO, United States, 63132 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1555 PAGE INDUSTRIAL BLVD, ST. LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-11-01 | Address | 1555 PAGE INDUSTRIAL BLVD, ST. LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2023-09-21 | 2023-09-21 | Address | 1555 PAGE INDUSTRIAL BLVD, ST. LOUIS, MO, 63132, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041179 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230921004929 | 2023-09-21 | BIENNIAL STATEMENT | 2021-11-01 |
191114060421 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
170615006153 | 2017-06-15 | BIENNIAL STATEMENT | 2015-11-01 |
131230006305 | 2013-12-30 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State