TYZ ALL PLASTICS, INC.

Name: | TYZ ALL PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1975 (50 years ago) |
Entity Number: | 367545 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Principal Address: | BETTY BALLIN, PRESIDENT, 120 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
BETTY BALLIN, PRESIDENT | Chief Executive Officer | 120 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 1999-04-21 | Address | 240 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1999-04-21 | Address | C/O BETTY BALLIN, PRES., 240 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1999-04-21 | Address | 240 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1975-04-17 | 1995-02-07 | Address | 1 ELM STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090323002415 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070412002090 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
20060104035 | 2006-01-04 | ASSUMED NAME CORP INITIAL FILING | 2006-01-04 |
050523002668 | 2005-05-23 | BIENNIAL STATEMENT | 2005-04-01 |
030325002676 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State