Name: | MOLD-RITE PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1976 (49 years ago) |
Date of dissolution: | 05 Aug 2010 |
Entity Number: | 388847 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | P.O. BOX 160, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 1 PLANT STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 160, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
GEOFFREY TITHERINGTON | Chief Executive Officer | PO BOX 160, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 2006-03-14 | Address | 223 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, 4203, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2008-01-14 | Address | 223 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, 4203, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1998-03-24 | Address | 223 CHAMPLAIN DRIVE, PLATTSBURGH, NY, 12901, 4203, USA (Type of address: Service of Process) |
1976-01-12 | 1993-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-01-12 | 1994-02-03 | Address | 56 OLIVETTI PL., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100805000227 | 2010-08-05 | CERTIFICATE OF MERGER | 2010-08-05 |
100122002545 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080114003189 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
20070424038 | 2007-04-24 | ASSUMED NAME CORP INITIAL FILING | 2007-04-24 |
060314003065 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State