Name: | SEMPRA PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2003 (22 years ago) |
Date of dissolution: | 07 Nov 2007 |
Entity Number: | 2893309 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 58 COMMERCE ROAD, STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID A MESSER | Chief Executive Officer | 58 COMMERCE ROAD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-04 | 2006-04-21 | Name | SEMPRA COMMODITIES STRATEGIES CORP. |
2003-04-10 | 2005-03-04 | Name | SEMPRA METALS STRUCTURED PRODUCTS INC. |
2003-04-10 | 2007-05-25 | Address | ATTN MARILYN WAITE LEGAL DEPT, 58 COMMERCE RD, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88582 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
071107000158 | 2007-11-07 | CERTIFICATE OF TERMINATION | 2007-11-07 |
070525002614 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
060421000066 | 2006-04-21 | CERTIFICATE OF AMENDMENT | 2006-04-21 |
050304000839 | 2005-03-04 | CERTIFICATE OF AMENDMENT | 2005-03-04 |
030410000611 | 2003-04-10 | APPLICATION OF AUTHORITY | 2003-04-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State