Search icon

FOAM SPECIALTIES, INC.

Company Details

Name: FOAM SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753602
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1580 Lake Street, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOAM SPECIALTIES, INC. DOS Process Agent 1580 Lake Street, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
JOHN MEIER Chief Executive Officer 1580 LAKE STREET, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-04-01 Address 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-04-01 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-04-01 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2023-09-05 2023-09-05 Address 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)
2012-10-12 2023-09-05 Address 1580 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2008-04-29 2023-09-05 Address 133 PHILO RD WEST, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041324 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230905003798 2023-09-05 BIENNIAL STATEMENT 2022-04-01
121012000702 2012-10-12 CERTIFICATE OF AMENDMENT 2012-10-12
080429002349 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060417003284 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040514002115 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020410000790 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State