Name: | G & B PLASTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1978 (47 years ago) |
Entity Number: | 507629 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 116 39TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY MANDEL | Chief Executive Officer | 116 39TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 39TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-08-30 | 1994-04-15 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1978-08-30 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006259 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803006543 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
150629006170 | 2015-06-29 | BIENNIAL STATEMENT | 2014-08-01 |
20141021098 | 2014-10-21 | ASSUMED NAME CORP INITIAL FILING | 2014-10-21 |
120905006072 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State