Name: | TRIPLE M PACKAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1989 (35 years ago) |
Entity Number: | 1409149 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 623 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK M MUENCH | Chief Executive Officer | 623 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 623 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-21 | 2000-01-12 | Address | CLIFFORD SANTORO & KAUL, 1350 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220002570 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060310002882 | 2006-03-10 | BIENNIAL STATEMENT | 2005-12-01 |
040122002341 | 2004-01-22 | BIENNIAL STATEMENT | 2003-12-01 |
000112002700 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
C089260-4 | 1989-12-21 | CERTIFICATE OF INCORPORATION | 1989-12-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State