Name: | JCS PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1987 (38 years ago) |
Date of dissolution: | 06 Mar 2014 |
Entity Number: | 1208128 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O AMSCAN INC, 80 GRASSLANDS RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD C RITTENBERG | Chief Executive Officer | C/O AMSCAN INC, 80 GRASSLANDS RD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AMSCAN INC, 80 GRASSLANDS RD, ELMSFORD, NY, United States, 10523 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1997-10-09 | Address | C/O AMSCAN INC., PO BOX 587, HARRISON, NY, 10528, 0587, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-10-09 | Address | C/O AMSCAN INC., SOUTH ROAD, HARRISON, NY, 10528, 0587, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-10-09 | Address | C/O AMSCAN INC., SOUTH ROAD, HARRISON, NY, 10528, 0587, USA (Type of address: Service of Process) |
1987-10-13 | 1993-01-19 | Address | 317 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306000704 | 2014-03-06 | CERTIFICATE OF DISSOLUTION | 2014-03-06 |
131010006981 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111102002868 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091020002920 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071102002982 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State