Name: | NIAGARA MOLDED PRODUCTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2010 (15 years ago) |
Date of dissolution: | 01 Aug 2017 |
Entity Number: | 3980439 |
ZIP code: | 91746 |
County: | Niagara |
Place of Formation: | Nevada |
Foreign Legal Name: | TULIP CORPORATION |
Fictitious Name: | NIAGARA MOLDED PRODUCTS |
Address: | 14955 SALT LAKE AVENUE, CITY OF INDUSTRY, CA, United States, 91746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14955 SALT LAKE AVENUE, CITY OF INDUSTRY, CA, United States, 91746 |
Name | Role | Address |
---|---|---|
FRED TESHINSKY | Chief Executive Officer | 14955 SALT LAKE AVENUE, CITY OF INDUSTRY, CA, United States, 91746 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2017-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-03 | 2012-08-27 | Address | 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170801000516 | 2017-08-01 | SURRENDER OF AUTHORITY | 2017-08-01 |
140819006222 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120827001059 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120816006323 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100803000616 | 2010-08-03 | APPLICATION OF AUTHORITY | 2010-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100643386 | 0213600 | 1987-05-13 | 3125 HIGHLAND AVE., NIAGARA FALLS, NY, 14305 | |||||||||||||||||||
|
||||||||||||||||||||||
100180231 | 0213600 | 1986-03-20 | 3125 HIGHLAND AVENUE, NIAGARA FALLS, NY, 14305 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71517452 |
Health | Yes |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State