Name: | OWENS-BROCKWAY PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1989 (36 years ago) |
Date of dissolution: | 08 Mar 1994 |
Entity Number: | 1317270 |
ZIP code: | 43666 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE SEAGATE, TOLEDO, OH, United States, 43666 |
Principal Address: | ONE SEAGATE, TAX 5, TOLEDO, OH, United States, 43666 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE SEAGATE, TOLEDO, OH, United States, 43666 |
Name | Role | Address |
---|---|---|
J.H. LEMIEUX | Chief Executive Officer | ONE SEAGATE, TAX 5, TOLEDO, OH, United States, 43666 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-17 | 1994-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-01-17 | 1994-03-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940308000035 | 1994-03-08 | SURRENDER OF AUTHORITY | 1994-03-08 |
930316002212 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
B730023-4 | 1989-01-17 | APPLICATION OF AUTHORITY | 1989-01-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State