Name: | BERMAS PLASTICS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1970 (54 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 299788 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS RASSNER & BERMAS | DOS Process Agent | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-03 | 1982-07-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1980-11-03 | 1982-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1970-12-16 | 1980-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-12-16 | 1980-11-03 | Address | 605 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796524 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C334025-2 | 2003-07-21 | ASSUMED NAME LLC INITIAL FILING | 2003-07-21 |
A889306-7 | 1982-07-27 | CERTIFICATE OF AMENDMENT | 1982-07-27 |
A711431-8 | 1980-11-03 | CERTIFICATE OF AMENDMENT | 1980-11-03 |
881691-3 | 1971-01-13 | CERTIFICATE OF AMENDMENT | 1971-01-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State