MERCURY PLASTICS CORP.

Name: | MERCURY PLASTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (42 years ago) |
Entity Number: | 877163 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 995 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM WRIGHT | Chief Executive Officer | 995 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 995 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-06 | 2003-10-06 | Address | 995 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 2005-12-02 | Address | KALTER, KAPLAN & ZEIGER, CHURCH STREET, P.O. BOX 30, WOODBOURNE, NY, 12788, 0030, USA (Type of address: Service of Process) |
1983-10-27 | 1994-05-06 | Address | 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115002300 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111115002598 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091023002754 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071029002761 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051202002632 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State