Name: | POLY-PAK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1958 (67 years ago) |
Entity Number: | 111606 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 SPAGNOLI ROAD, MELVILLE, NY, United States, 11021 |
Shares Details
Shares issued 0
Share Par Value 156000
Type CAP
Name | Role | Address |
---|---|---|
PETER LEVY | Chief Executive Officer | 125 SPAGNOLI RD, MELVILLE, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MICHAEL LOSAK | DOS Process Agent | 125 SPAGNOLI ROAD, MELVILLE, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-12-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 156000 |
2022-11-07 | 2023-08-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 156000 |
2022-08-22 | 2022-11-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 156000 |
2022-06-24 | 2022-08-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 156000 |
2021-06-22 | 2022-06-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 156000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000449 | 2022-08-28 | BIENNIAL STATEMENT | 2022-06-01 |
180605006215 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160602007141 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006992 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006588 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State