Name: | PACKAGE MACHINERY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1989 (36 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1349326 |
ZIP code: | 06072 |
County: | New York |
Place of Formation: | Delaware |
Address: | 24 SCITICO ROAD, P.O. BOX 409, SOMERSVILLE, CT, United States, 06072 |
Principal Address: | 24 SCITICO ROAD, P O BOX 409, SOMERSVILLE, CT, United States, 06072 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 SCITICO ROAD, P.O. BOX 409, SOMERSVILLE, CT, United States, 06072 |
Name | Role | Address |
---|---|---|
KATHERINE E PUTNAM | Chief Executive Officer | 243 POUND RIDGE RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1995-08-02 | Address | 20 BURLEIGH ROAD, HAMPDEN, MA, 01036, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1995-08-02 | Address | 24 WEST STREET, PO BOX 155, STAFFORD SPRINGS, CT, 06076, USA (Type of address: Principal Executive Office) |
1989-05-02 | 1996-11-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-02 | 1996-11-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961126000067 | 1996-11-26 | SURRENDER OF AUTHORITY | 1996-11-26 |
961126000060 | 1996-11-26 | ERRONEOUS ENTRY | 1996-11-26 |
DP-1223950 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950802002027 | 1995-08-02 | BIENNIAL STATEMENT | 1993-05-01 |
000044004555 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State