Search icon

PACKAGING BY DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PACKAGING BY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1989 (36 years ago)
Date of dissolution: 24 Apr 2012
Entity Number: 1394918
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 6276 LAKESHORE ROAD, CICERO, NY, United States, 13041
Principal Address: 6276 LAKESHORE RD, CICERO, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6276 LAKESHORE ROAD, CICERO, NY, United States, 13041

Chief Executive Officer

Name Role Address
MICHAEL W. DELBALSO Chief Executive Officer 6276 LAKESHORE RD., CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
161360736
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-11-07 2007-11-20 Address 6276 LAKESHORE ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
1992-12-08 2001-11-09 Address 6276 LAKESHORE RD, CLAY, NY, 13041, 9222, USA (Type of address: Chief Executive Officer)
1992-12-08 2007-11-20 Address 6276 LAKESHORE RD, CLAY, NY, 13041, 9222, USA (Type of address: Principal Executive Office)
1989-11-01 1997-11-07 Address 6276 LAKESHORE ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120424000665 2012-04-24 CERTIFICATE OF DISSOLUTION 2012-04-24
111207002895 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091110002543 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071120002271 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051220002091 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State