Search icon

THRO-WAY BAG CO., INC.

Company Details

Name: THRO-WAY BAG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1974 (51 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 345431
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 96F ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXWELL KASS Chief Executive Officer 96F ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96F ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1974-06-11 1993-01-20 Address 96 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060406031 2006-04-06 ASSUMED NAME CORP AMENDMENT 2006-04-06
20050207059 2005-02-07 ASSUMED NAME CORP INITIAL FILING 2005-02-07
DP-1510494 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000043000776 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930120002408 1993-01-20 BIENNIAL STATEMENT 1992-06-01
A161780-2 1974-06-11 CERTIFICATE OF INCORPORATION 1974-06-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State