-
Home Page
›
-
Counties
›
-
Nassau
›
-
11010
›
-
DECOPLAST, INC.
Company Details
Name: |
DECOPLAST, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jun 2002 (23 years ago)
|
Date of dissolution: |
28 Nov 2011 |
Entity Number: |
2776207 |
ZIP code: |
11010
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
354 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
354 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010
|
Chief Executive Officer
Name |
Role |
Address |
JOHN C DISTEFANO
|
Chief Executive Officer
|
354 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010
|
History
Start date |
End date |
Type |
Value |
2006-06-15
|
2010-06-28
|
Address
|
354 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
|
2006-06-15
|
2010-06-28
|
Address
|
354 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111128000767
|
2011-11-28
|
CERTIFICATE OF DISSOLUTION
|
2011-11-28
|
100628002086
|
2010-06-28
|
BIENNIAL STATEMENT
|
2010-06-01
|
060615002421
|
2006-06-15
|
BIENNIAL STATEMENT
|
2006-06-01
|
020607000551
|
2002-06-07
|
CERTIFICATE OF INCORPORATION
|
2002-06-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1001524
|
Other Contract Actions
|
2010-04-06
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2010-04-06
|
Termination Date |
2011-03-31
|
Date Issue Joined |
2010-05-19
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
FORBO ADHESIVES, LLC
|
Role |
Plaintiff
|
|
Name |
DECOPLAST, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State