Search icon

SIPLAST, INC.

Company Details

Name: SIPLAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2015 (9 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 4825632
ZIP code: 12207
County: Albany
Place of Formation: Arkansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Campus Drive, Parsippany, NJ, United States, 07054

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN ALTMEYER Chief Executive Officer 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 1000 E ROCHELLE BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-31 Address 1000 E ROCHELLE BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-31 Address 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 1000 E ROCHELLE BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-19 2024-01-26 Address 1000 E ROCHELLE BLVD, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
2015-09-25 2024-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001650 2025-01-30 CERTIFICATE OF TERMINATION 2025-01-30
240126003696 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210927001209 2021-09-27 BIENNIAL STATEMENT 2021-09-27
210419060671 2021-04-19 BIENNIAL STATEMENT 2019-09-01
150925000626 2015-09-25 APPLICATION OF AUTHORITY 2015-09-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State