Search icon

BSD PLASTICS NY INC.

Company Details

Name: BSD PLASTICS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530937
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 1 vanderbilt dr., HIGHLAND MILLS, NY, United States, 10930
Principal Address: 29 VANDERBILT DRIVE, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELECH KRAUS Chief Executive Officer PO BOX 376, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 vanderbilt dr., HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2023-08-07 2023-08-07 Address PO BOX 376, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-08-07 Address PO BOX 376, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2023-06-05 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address PO BOX 376, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-08-07 Address PO BOX 376, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2022-05-31 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-24 2023-06-05 Address po box 376, MONROE, NY, 10950, USA (Type of address: Service of Process)
2021-12-23 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-14 2021-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807003285 2023-08-07 CERTIFICATE OF CHANGE BY ENTITY 2023-08-07
230605002115 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211227001812 2021-12-27 BIENNIAL STATEMENT 2021-12-27
211224000820 2021-12-23 CERTIFICATE OF AMENDMENT 2021-12-23
070614000321 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State