PONDEROSA PACKAGING CORP.

Name: | PONDEROSA PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1985 (40 years ago) |
Entity Number: | 1001881 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IRA KRINICK | Chief Executive Officer | 15 PONDEROSA DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-24 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-06-24 | 2023-06-24 | Address | 15 PONDEROSA DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-06-24 | 2023-06-24 | Address | PO BOX 856, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | PO BOX 856, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-06-24 | Address | PO BOX 856, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230624000020 | 2023-06-24 | BIENNIAL STATEMENT | 2023-06-01 |
230315003282 | 2023-03-14 | CERTIFICATE OF AMENDMENT | 2023-03-14 |
210707002295 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
130626002359 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110630002608 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State