Name: | APPLIED PLASTIC PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1982 (42 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 742114 |
ZIP code: | 11010 |
County: | Queens |
Place of Formation: | New York |
Address: | 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 36-20 34TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% NATHANSON DEVACK & MEMMOLI | DOS Process Agent | 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
BERNARD STECHLER | Chief Executive Officer | 36-20 34TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-21 | 1990-03-30 | Address | FORMAN AND MELTZER, 225 WEST 34 ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575833 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
940329002813 | 1994-03-29 | BIENNIAL STATEMENT | 1993-12-01 |
C124637-3 | 1990-03-30 | CERTIFICATE OF AMENDMENT | 1990-03-30 |
A932196-4 | 1982-12-21 | CERTIFICATE OF INCORPORATION | 1982-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113933238 | 0215600 | 1994-08-03 | 36-20 34TH STREET, LONG ISLAND CITY, NY, 11105 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 108941923 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State