SHOREWOOD PACKAGING CORPORATION

Name: | SHOREWOOD PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1985 (40 years ago) |
Date of dissolution: | 06 Jun 2012 |
Entity Number: | 1005116 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6400 POPLAR AVE, TAX DEPT, MEMPHIS, TN, United States, 38197 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL UKROPINA | Chief Executive Officer | 6400 POPLAR AVE, MEMPHIS, TN, United States, 38197 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2011-06-21 | Address | 6400 POPLAR AVE, MEMPHIS, TN, 38197, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2005-12-22 | Address | 400 ATLANTIC ST, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2001-07-16 | 2005-12-22 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2008-02-04 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 00000, USA (Type of address: Service of Process) |
1997-06-09 | 2001-07-16 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606000366 | 2012-06-06 | CERTIFICATE OF TERMINATION | 2012-06-06 |
110621002058 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090528002496 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
080204000854 | 2008-02-04 | CERTIFICATE OF CHANGE | 2008-02-04 |
070529002971 | 2007-05-29 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State