Name: | PLASTIC SPECIALTIES AND TECHNOLOGIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 24 Jul 2001 (24 years ago) |
Business ID: | 704886 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 460 E. SWEDESFORD RD, SUITE 3000WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
PAUL YOUNG | Director | 460 E. SWEDESFORD RD, SUITE 3000, WAYNE, PA 19087 |
JOSEPH LERARIO | Director | 460 E. SWEDESFORD RD, SUITE 3000, WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
PAUL YOUNG | President | 460 E. SWEDESFORD RD, SUITE 3000, WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
ARTHUR RICHARDS | Treasurer | 460 E. SWEDESFORD RD, SUITE 3000, WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
DAVID WAKSMAN | Secretary | 460 E. SWEDESFORD RD, SUITE 3000, WAYNE, PA 19087 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-08-16 | Withdrawal For PLASTIC SPECIALTIES AND TECHNOLOGIES, INC. |
Annual Report | Filed | 2016-04-12 | Annual Report For PLASTIC SPECIALTIES AND TECHNOLOGIES, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-15 | Annual Report For PLASTIC SPECIALTIES AND TECHNOLOGIES, INC. |
Annual Report | Filed | 2014-04-16 | Annual Report |
Annual Report | Filed | 2013-04-12 | Annual Report |
Annual Report | Filed | 2012-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-18 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State