ELOPAK, INC.

Name: | ELOPAK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1987 (38 years ago) |
Date of dissolution: | 03 Mar 2021 |
Entity Number: | 1159845 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 46962 LIBERTY DRIVE, WIXOM, MI, United States, 48393 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
THOMAS KORMENDI | Chief Executive Officer | 46962 LIBERTY DRIVE, WIXOM, MI, United States, 48393 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-20 | 2015-05-20 | Address | 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2011-04-25 | 2019-04-17 | Address | HOFFSVEIEN 1A SKOYEN, OSLO, NOR (Type of address: Chief Executive Officer) |
2009-05-04 | 2011-04-25 | Address | 3000 S HILL RD, NEW HUDSON, MI, 48165, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2009-05-04 | Address | 4131 ST ANDREWS, HOWELL, MI, 48843, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2015-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303000148 | 2021-03-03 | CERTIFICATE OF TERMINATION | 2021-03-03 |
190417060133 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170425006123 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150520000439 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
150420006109 | 2015-04-20 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State