Name: | W. KINTZ PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1976 (49 years ago) |
Entity Number: | 413060 |
ZIP code: | 12092 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 165 CAVERNS ROAD, HOWES CAVE, NY, United States, 12092 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 CAVERNS ROAD, HOWES CAVE, NY, United States, 12092 |
Name | Role | Address |
---|---|---|
EDWIN KINTZ | Chief Executive Officer | 165 CAVERNS ROAD, HOWES CAVE, NY, United States, 12092 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-25 | 2008-10-17 | Address | ONE CAVERNS ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2008-10-17 | Address | ONE CAVERNS ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2008-10-17 | Address | ONE CAVERNS ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Service of Process) |
1988-01-14 | 1995-07-25 | Address | ONE KEYCORP PLAZA, STE 1100, ALBANY, NY, 12207, 3411, USA (Type of address: Service of Process) |
1976-10-21 | 1988-01-14 | Address | 1386 ROSEHILL BLVD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018006110 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161004006178 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006544 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121003006103 | 2012-10-03 | BIENNIAL STATEMENT | 2012-10-01 |
101021002635 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State