CONCEPT PACKAGING, INC.

Name: | CONCEPT PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2022 |
Entity Number: | 1317529 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 25 HASBROUCK AVENUE, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HASBROUCK AVENUE, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
MARGARET E FANNING | Chief Executive Officer | 220 DUPONT AVENUE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-09 | 2022-12-17 | Address | 25 HASBROUCK AVENUE, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2011-02-09 | 2022-12-17 | Address | 220 DUPONT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2009-01-29 | 2011-02-09 | Address | 220 DUPONT AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2009-01-29 | Address | 222 DUPONT AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-01-09 | 2005-02-16 | Address | 25 HASBROUCK ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221217000160 | 2022-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-30 |
170208006484 | 2017-02-08 | BIENNIAL STATEMENT | 2017-01-01 |
150113006501 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130117002156 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110209002518 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State