Search icon

OWENS-BROCKWAY PACKAGING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE SEAGATE, TOLEDO, OH, United States, 43666

Chief Executive Officer

Name Role Address
J.H. LEMIEUX Chief Executive Officer ONE SEAGATE, TAX 5, TOLEDO, OH, United States, 43666

History

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)

Filings

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