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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5000, BROOMFIELD, CO, United States, 80038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R DAVID HOOVER | Chief Executive Officer | 10 LONGS PEAK DR, BROOMFIELD, CO, United States, 80021 |
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) |
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