Name: | PLASTICWATERTANKS.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2013 (11 years ago) |
Date of dissolution: | 08 Apr 2019 |
Entity Number: | 4472014 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 685 JOHN B SIAS MEMORIAL PKWY, STE 685, FORT WORTH, TX, United States, 76134 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
72YL2 | Obsolete | Non-Manufacturer | 2014-03-18 | 2024-03-03 | 2023-07-20 | No data | |||||||||||||
|
POC | MOHAMMED WASEEM |
Phone | +1 631-321-4400 |
Address | 361 NEPTUNE AVE, WEST BABYLON, NY, 11704 5818, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS ROUCLOUX | Chief Executive Officer | 685 JOHN B SIAS MEMORIAL PKWY, STE 685, FORTH WORTH, TX, United States, 76134 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190408000540 | 2019-04-08 | CERTIFICATE OF MERGER | 2019-04-08 |
180615006154 | 2018-06-15 | BIENNIAL STATEMENT | 2017-10-01 |
131011000579 | 2013-10-11 | CERTIFICATE OF INCORPORATION | 2013-10-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State