Search icon

BALL GLASS CONTAINER CORPORATION

Company Details

Name: BALL GLASS CONTAINER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1987 (38 years ago)
Date of dissolution: 15 Aug 2005
Entity Number: 1165542
ZIP code: 80038
County: New York
Place of Formation: Delaware
Address: PO BOX 5000, BROOMFIELD, CO, United States, 80038
Principal Address: 9300 W 108TH CIR, WESTMINISTER, CO, United States, 80021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5000, BROOMFIELD, CO, United States, 80038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R DAVID HOOVER Chief Executive Officer 10 LONGS PEAK DR, BROOMFIELD, CO, United States, 80021

History

Start date End date Type Value
2005-06-30 2005-08-15 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-19 2005-06-30 Address 9300 W 108TH CIRCLE, WESTMINSTER, CO, 80021, USA (Type of address: Principal Executive Office)
2001-04-19 2005-06-30 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-19 2005-06-30 Address 10 LONGS PEAK DRIVE, BROOMFIELD, CO, 80021, 2510, USA (Type of address: Chief Executive Officer)
1999-12-02 2005-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050815000579 2005-08-15 SURRENDER OF AUTHORITY 2005-08-15
050630002330 2005-06-30 BIENNIAL STATEMENT 2005-04-01
030415002717 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010419002380 2001-04-19 BIENNIAL STATEMENT 2001-04-01
991202000953 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State