Name: | ANCHOR PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1985 (40 years ago) |
Date of dissolution: | 14 Jan 2000 |
Entity Number: | 988781 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 23 ESTATES TERRACE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SHERMAN ESQ. | DOS Process Agent | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY B. SHAPIRO | Chief Executive Officer | 23 ESTATES TERRACE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 1997-05-21 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-04-11 | 1993-09-09 | Address | 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000114000506 | 2000-01-14 | CERTIFICATE OF MERGER | 2000-01-14 |
970521002406 | 1997-05-21 | BIENNIAL STATEMENT | 1997-04-01 |
930914002306 | 1993-09-14 | BIENNIAL STATEMENT | 1993-04-01 |
930909000230 | 1993-09-09 | CERTIFICATE OF AMENDMENT | 1993-09-09 |
B214137-4 | 1985-04-11 | CERTIFICATE OF INCORPORATION | 1985-04-11 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State