Search icon

SEMPRA PLASTICS CORP.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID A MESSER Chief Executive Officer 58 COMMERCE ROAD, STAMFORD, CT, United States, 06902

History

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)

Filings

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