Name: | PACKAGING DYNAMICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1986 (39 years ago) |
Entity Number: | 1083862 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 Carlough Road, Suite 2, Bohemia, NY, United States, 11716 |
Principal Address: | 35 B CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LEHMANN | Chief Executive Officer | 35 B CARLOUGH ROAD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PACKAGING DYNAMICS LTD. | DOS Process Agent | 35 Carlough Road, Suite 2, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-17 | 2024-01-08 | Address | 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2024-01-08 | Address | 35 B CARLOUGH ROAD, BOHEMIA, NY, 11716, 2911, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002937 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
120517006037 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100521002357 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080519003012 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060512002712 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State