Name: | WORLD WIDE PLASTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1956 (69 years ago) |
Date of dissolution: | 14 Jul 2004 |
Entity Number: | 97377 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-15 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 79-15 CYPRESS AVE, RODGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79-15 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
DUNCAN MILCETIC | Chief Executive Officer | 79-15 CYPRESS AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1956-07-13 | 2002-06-25 | Address | 79-15 CYPRESS AVE., RIDGEWOOD, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040714000218 | 2004-07-14 | CERTIFICATE OF DISSOLUTION | 2004-07-14 |
020625002775 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
C177599-2 | 1991-05-24 | ASSUMED NAME CORP INITIAL FILING | 1991-05-24 |
25876 | 1956-07-13 | CERTIFICATE OF INCORPORATION | 1956-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11565629 | 0214700 | 1974-06-26 | 79-15 CYPRESS AVE, Glenford, NY, 11227 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1974-07-03 |
Abatement Due Date | 1974-07-08 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State