Name: | MAINE PLASTICS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 14 Jul 2015 |
Branch of: | MAINE PLASTICS, INCORPORATED, Illinois (Company Number CORP_54624883) |
Entity Number: | 3976739 |
ZIP code: | 60099 |
County: | New York |
Place of Formation: | Illinois |
Address: | 1817 KENOSHA ROAD, PO BOX 26, ZION, IL, United States, 60099 |
Principal Address: | 1817 KENOSHA ROAD, ZION, IL, United States, 60099 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1817 KENOSHA ROAD, PO BOX 26, ZION, IL, United States, 60099 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID KAPLAN | Chief Executive Officer | 1817 KENOSHA ROAD, ZION, IL, United States, 60099 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-26 | 2015-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-26 | 2015-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150714000119 | 2015-07-14 | SURRENDER OF AUTHORITY | 2015-07-14 |
120731006133 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100726000159 | 2010-07-26 | APPLICATION OF AUTHORITY | 2010-07-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State