TECHNIPLAST, INCORPORATED

Name: | TECHNIPLAST, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1933 (92 years ago) |
Entity Number: | 45780 |
ZIP code: | 07470 |
County: | New York |
Place of Formation: | New York |
Address: | 1999 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
D. BRUCE BUCHNER | Chief Executive Officer | 1999 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1999 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2001-10-11 | Address | 1999 HAMBURG TURNPIKE, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-10-25 | 1999-11-05 | Address | 231 MAIN STREET, LITTLE FALLS, NY, 07424, USA (Type of address: Principal Executive Office) |
1993-10-25 | 1999-11-05 | Address | 231 MAIN STREET, LITTLE FALLS, NJ, 07424, USA (Type of address: Service of Process) |
1992-10-23 | 1993-10-25 | Address | 231 MAIN STREET, LITTLE FALLS, NY, 07424, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061156 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171010006445 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151005007311 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131010006303 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State