BOARDWALK PLASTICS CORP.

Name: | BOARDWALK PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1950 (75 years ago) |
Entity Number: | 66105 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 70 East 55th Street, 19th Fl, New York, NY, United States, 10022 |
Principal Address: | 260 Sparrow Drive, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELTZER LIPPE GOLDSTEIN & BREITSONE | DOS Process Agent | 70 East 55th Street, 19th Fl, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARILYN HOWARD | Chief Executive Officer | 260 SPARROW DRIVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
2024-12-10 | 2024-12-10 | Address | 260 SPARROW DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 601 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2023-01-27 | 2023-01-27 | Address | 601 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002793 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
230127001993 | 2023-01-25 | CERTIFICATE OF AMENDMENT | 2023-01-25 |
230103003290 | 2023-01-03 | BIENNIAL STATEMENT | 2022-12-01 |
121221002336 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101217002266 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State