Name: | POLYPLASTIC FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1949 (76 years ago) |
Entity Number: | 61851 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 49 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THOMAS E. GARRETT | Chief Executive Officer | 49 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1949-07-29 | 1995-05-22 | Address | 255 CONOVER ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801002054 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110802002264 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090706002145 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070719002519 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050826002462 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State