PACKAGING BY DESIGN, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6276 LAKESHORE ROAD, CICERO, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
MICHAEL W. DELBALSO | Chief Executive Officer | 6276 LAKESHORE RD., CICERO, NY, United States, 13039 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State