Name: | PLASTIC CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1945 (80 years ago) |
Entity Number: | 56641 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 5-46 46th Ave, LIC, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-46 46th Ave, LIC, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MATTHEW QUIGLEY | Chief Executive Officer | 5-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2011-10-12 | Address | 5-46 49TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2009-10-05 | Address | 5-46 49TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2007-10-03 | Address | 5-46 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1945-10-19 | 1995-04-04 | Address | 132-33 40TH RD, FLUSHING, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002040 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
131023002488 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111012002712 | 2011-10-12 | BIENNIAL STATEMENT | 2011-10-01 |
091005002964 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
081027000191 | 2008-10-27 | CERTIFICATE OF AMENDMENT | 2008-10-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State