Search icon

PACKAGE MACHINERY COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 SCITICO ROAD, P.O. BOX 409, SOMERSVILLE, CT, United States, 06072

Chief Executive Officer

Name Role Address
KATHERINE E PUTNAM Chief Executive Officer 243 POUND RIDGE RD, BEDFORD, NY, United States, 10506

History

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)

Filings

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