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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN ALTMEYER | Chief Executive Officer | 1 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
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) |
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