Name: | SURPRISE PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1946 (79 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 58252 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 57TH ST., BROOKLYN, NY, United States, 11220 |
Principal Address: | 124-57TH ST, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-492-6355
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 57TH ST., BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSEPH M TANCREDI | Chief Executive Officer | 124-57TH ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-06 | 2008-03-13 | Address | 101 EISENHOWER PKWY 4TH FL, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
2002-09-11 | 2006-04-06 | Address | 1970 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-03-28 | 2002-09-11 | Address | 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1946-08-21 | 1964-12-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1946-08-21 | 2001-03-28 | Address | 124 - 57TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140123098 | 2014-01-23 | ASSUMED NAME CORP INITIAL FILING | 2014-01-23 |
DP-2088646 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080313002396 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060406002675 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040407002629 | 2004-04-07 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State