Name: | SMURFIT PLASTIC PACKAGING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (35 years ago) |
Date of dissolution: | 16 Feb 1993 |
Entity Number: | 1404602 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8182 MARYLAND AVENUE, 11TH FLOOR, SAINT LOUIS, MO, United States, 63105 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
J.B. MALLOY | Chief Executive Officer | 8182 MARYLAND AVENUE, 11TH FLOOR, SAINT LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-05 | 1993-04-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930402002774 | 1993-04-02 | BIENNIAL STATEMENT | 1992-12-01 |
930216000018 | 1993-02-16 | CERTIFICATE OF TERMINATION | 1993-02-16 |
C082859-4 | 1989-12-05 | APPLICATION OF AUTHORITY | 1989-12-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State