Search icon

NYTEF PLASTICS, LTD., INC. - Florida Company Profile

Company Details

Entity Name: NYTEF PLASTICS, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F04000004954
FEI/EIN Number 112546933

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 633 DUNKSFERRY ROAD, BENSALEM, PA, 19020
Mail Address: 633 DUNKSFERRY ROAD, BENSALEM, PA, 19020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SAIGAL ASHOO Vice President 10526 AL HWY 40, HENAGAR, AL, 35978
SAIGAL ROHIT Vice President 10526 AL HIGHWAY 40, HENAGAR, AL, 35978
SAIGAL KAPAL President 10526 AL HIGHWAY 40, HENAGAR, AL, 35978
CT CORPORATION SY Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
HAMPTON CRAIG M Director 633 DUNKSFERRY ROAD, BENSALEM, PA, 19020

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-08 633 DUNKSFERRY ROAD, BENSALEM, PA 19020 -
REGISTERED AGENT NAME CHANGED 2014-04-08 CT, CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 633 DUNKSFERRY ROAD, BENSALEM, PA 19020 -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State