TOTAL PLASTICS, INC.

Name: | TOTAL PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2002 (23 years ago) |
Entity Number: | 2781427 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Michigan |
Principal Address: | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, United States, 60523 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN STOETTNER | Chief Executive Officer | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOL, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOL, IL, 60523, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-06-10 | Address | 1420 KENSINGTON ROAD, SUITE 220, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-15 | 2018-06-05 | Address | 1420 KENSINGTON ROAD, STE 220, OAK BROOKE, IL, 60523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003138 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220610001847 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
180605006969 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160615006393 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140804006966 | 2014-08-04 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State