Name: | PLASCAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 376908 |
ZIP code: | 11596 |
County: | New York |
Place of Formation: | New York |
Address: | 275 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 361 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HURD | Chief Executive Officer | 157 CARROLL AVENUE, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
LOUIS F DEMARS CPA PC | DOS Process Agent | 275 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-01 | 2005-10-12 | Address | 393 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1997-09-24 | 2001-08-01 | Address | 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1993-09-09 | 1997-09-24 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1975-08-11 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-08-11 | 1993-09-09 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190913093 | 2019-09-13 | ASSUMED NAME LLC INITIAL FILING | 2019-09-13 |
170630000198 | 2017-06-30 | CERTIFICATE OF DISSOLUTION | 2017-06-30 |
070809003146 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051012002335 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030812002494 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State