Name: | HALPAK PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1971 (54 years ago) |
Date of dissolution: | 02 May 2005 |
Entity Number: | 304871 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 360 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
SANDRA KAPLAN | Chief Executive Officer | 360 MARCUS BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-08 | 2002-09-10 | Address | 360 MARCUS BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2001-01-08 | Address | 40 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2001-01-08 | Address | 40 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2001-01-08 | Address | 40 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1971-03-24 | 1993-05-11 | Address | 299 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110105002 | 2011-01-05 | ASSUMED NAME CORP INITIAL FILING | 2011-01-05 |
050502001047 | 2005-05-02 | CERTIFICATE OF DISSOLUTION | 2005-05-02 |
020910002545 | 2002-09-10 | BIENNIAL STATEMENT | 2001-03-01 |
010108002331 | 2001-01-08 | BIENNIAL STATEMENT | 1999-03-01 |
930511002432 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State