GLOMAC PLASTICS, INC.

Name: | GLOMAC PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1947 (78 years ago) |
Date of dissolution: | 01 Aug 2007 |
Entity Number: | 79582 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4003 EASTBOURNE DR, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM MACKESSY | Chief Executive Officer | EDWARD MACKESSY, 4003 EASTBOURNE DR, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4003 EASTBOURNE DR, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 2003-04-21 | Address | EDWARD MCKESSY, 432 NORTH FRANKLIN STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2003-04-21 | Address | 432 NORTH FRANKLIN STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-04-09 | 2003-04-21 | Address | 432 NORTH FRANKLIN STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1989-07-18 | 1989-07-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1989-07-18 | 1989-07-18 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070801000390 | 2007-08-01 | CERTIFICATE OF DISSOLUTION | 2007-08-01 |
050506002475 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030421002780 | 2003-04-21 | BIENNIAL STATEMENT | 2003-03-01 |
010424002815 | 2001-04-24 | BIENNIAL STATEMENT | 2001-03-01 |
990405002079 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State