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
Name | Role | Address |
---|---|---|
MELECH KRAUS | Chief Executive Officer | PO BOX 376, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 vanderbilt dr., HIGHLAND MILLS, NY, United States, 10930 |
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 |
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