Search icon

AMERICAN PLASTIC SLIPCOVER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PLASTIC SLIPCOVER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1976 (49 years ago)
Date of dissolution: 19 Sep 2007
Entity Number: 400231
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 178 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHUCHMAN Chief Executive Officer 178 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
WILLIAM SCHUCHMAN DOS Process Agent 178 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1993-04-27 2004-05-18 Address 123 FIRESTONE CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-04-27 2004-05-18 Address 123 FIRESTONE CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-04-27 2004-05-18 Address 123 FIRESTONE CIRCLE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1976-05-19 1993-04-27 Address 178 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080403002 2008-04-03 ASSUMED NAME CORP INITIAL FILING 2008-04-03
070919001059 2007-09-19 CERTIFICATE OF DISSOLUTION 2007-09-19
040518002191 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020501002110 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000524002634 2000-05-24 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State