Search icon

POLYPLASTEX UNITED, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
MORTIMER J. NATKINS DOS Process Agent 350 FIFTH AVE., SUITE 3020, NEW YORK, NY, United States, 10001

Agent

Name Role Address
MORTIMER J. NATKINS Agent 350 FIFTH AVE., SUITE 3020, NEW YORK, NY, 10001

Links between entities

Type:
Headquarter of
Company Number:
810633
State:
FLORIDA

History

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

Filings

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