Search icon

GLOMAC PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JIM MACKESSY Chief Executive Officer EDWARD MACKESSY, 4003 EASTBOURNE DR, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4003 EASTBOURNE DR, SYRACUSE, NY, United States, 13206

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State