CELLO-PACK CORPORATION

Name: | CELLO-PACK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1989 (36 years ago) |
Date of dissolution: | 26 Apr 2019 |
Entity Number: | 1340627 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 357 MAIN STREET, ARMONK, NY, United States, 10504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN H FREUND | Chief Executive Officer | 357 MAIN STREET, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-21 | 2018-04-11 | Address | 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-04-19 | 2017-03-21 | Address | 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2013-04-19 | 2017-03-21 | Address | 420 LEXINGTON AVE, STE 2400, NEW YORK, NY, 10504, USA (Type of address: Service of Process) |
2013-04-19 | 2017-03-21 | Address | 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2009-03-31 | 2013-04-19 | Address | 55 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227, 2703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190426000548 | 2019-04-26 | CERTIFICATE OF TERMINATION | 2019-04-26 |
180411000406 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
170321006206 | 2017-03-21 | BIENNIAL STATEMENT | 2015-04-01 |
130419002537 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110426002313 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State