Name: | MODERN PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1989 (36 years ago) |
Date of dissolution: | 01 Jul 2020 |
Entity Number: | 1344460 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 505 ACORN ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYED ZAKI HOSSAIN | Chief Executive Officer | 505 ACORN ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 ACORN ST, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2005-06-24 | Address | 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2005-06-24 | Address | 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2005-06-24 | Address | 515 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1995-07-17 | 1997-05-06 | Address | 45 JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1997-05-06 | Address | JAROSLAW DABEK, 45 JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701000708 | 2020-07-01 | CERTIFICATE OF MERGER | 2020-07-01 |
070427002823 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050624002401 | 2005-06-24 | BIENNIAL STATEMENT | 2005-04-01 |
030512002069 | 2003-05-12 | BIENNIAL STATEMENT | 2003-04-01 |
010419002106 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State