Name: | POLYPLASTEX UNITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1946 (79 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 59418 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 FIFTH AVE., SUITE 3020, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 220000
Type CAP
Name | Role | Address |
---|---|---|
MORTIMER J. NATKINS | DOS Process Agent | 350 FIFTH AVE., SUITE 3020, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MORTIMER J. NATKINS | Agent | 350 FIFTH AVE., SUITE 3020, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1956-12-04 | 1976-06-21 | Address | 441 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1955-10-06 | 1956-12-04 | Address | 1385 COMMERCE AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1952-09-23 | 1955-10-06 | Address | 1385 COMMERCE AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1948-03-22 | 1955-10-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1946-07-25 | 1948-03-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686092 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
B595127-3 | 1988-01-26 | CERTIFICATE OF AMENDMENT | 1988-01-26 |
Z008888-2 | 1980-01-18 | ASSUMED NAME CORP INITIAL FILING | 1980-01-18 |
A481022-3 | 1978-04-24 | CERTIFICATE OF AMENDMENT | 1978-04-24 |
A323223-3 | 1976-06-21 | CERTIFICATE OF AMENDMENT | 1976-06-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State