Search icon

SOLO CUP COMPANY

Company Details

Name: SOLO CUP COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1955 (70 years ago)
Entity Number: 106646
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 500 HOGSBACK RD, MASON, MI, United States, 48854

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ROBERT C DART Chief Executive Officer 500 HOGSBACK RD, MASON, MI, United States, 48854

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 500 HOGSBACK RD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-01 2023-03-01 Address 500 HOGSBACK RD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 500 HOGSBACK RD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001598 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230301003991 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210311060227 2021-03-11 BIENNIAL STATEMENT 2021-03-01
210225000076 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
190329060036 2019-03-29 BIENNIAL STATEMENT 2019-03-01

Court Cases

Court Case Summary

Filing Date:
2006-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DIMINO
Party Role:
Plaintiff
Party Name:
SOLO CUP COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State