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
Name | Role | Address |
---|---|---|
MAXWELL KASS | Chief Executive Officer | 96F ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 96F ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
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) |
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