Name: | POLYMER PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1974 (51 years ago) |
Entity Number: | 334703 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ARTHUR NOSKIN | Chief Executive Officer | 82 MODULAR AVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-08 | 2004-02-19 | Address | 65 DAVID DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-02-23 | 2004-02-19 | Address | 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2004-02-19 | Address | 65 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1984-06-26 | 1994-03-08 | Address | 65 DAVID DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1975-01-29 | 1984-06-26 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040219002429 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
C341407-2 | 2004-01-07 | ASSUMED NAME CORP INITIAL FILING | 2004-01-07 |
020128002025 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000131002097 | 2000-01-31 | BIENNIAL STATEMENT | 2000-01-01 |
980114002020 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State