Name: | NEPTUNE PLASTICS & MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 280627 |
ZIP code: | 10927 |
County: | Rockland |
Place of Formation: | New York |
Address: | 15 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW HEATER | Chief Executive Officer | 15 NEW MAIN ST, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 1999-09-14 | Address | 15 NEW MAIN ST, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1997-08-21 | Address | 15 NEW MAIN STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer) |
1969-08-07 | 1993-09-28 | Address | 7 MAPLE AVE., HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105758 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070823002592 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051102002061 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
030729002692 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010823002562 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State