Search icon

TECHNIPLAST, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
D. BRUCE BUCHNER Chief Executive Officer 1999 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1999 HAMBURG TURNPIKE, WAYNE, NJ, United States, 07470

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State