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
2023-03-01 2023-03-01 Address 500 HOGSBACK RD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-25 2021-03-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-25 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-05-25 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-05-25 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-06-23 2023-03-01 Address 500 HOGSBACK RD, MASON, MI, 48854, USA (Type of address: Chief Executive Officer)
2015-02-27 2017-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-27 2017-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-19 2015-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
170525000435 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
150623002025 2015-06-23 BIENNIAL STATEMENT 2015-03-01
150227000540 2015-02-27 CERTIFICATE OF CHANGE 2015-02-27
060419000843 2006-04-19 CERTIFICATE OF CHANGE 2006-04-19
901123000234 1990-11-23 CERTIFICATE OF CHANGE 1990-11-23
B462927-2 1987-02-27 CERTIFICATE OF AMENDMENT 1987-02-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State