TRI-PLEX PACKAGING CORPORATION
Headquarter
Name: | TRI-PLEX PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437379 |
ZIP code: | 07950 |
County: | New York |
Place of Formation: | New York |
Address: | 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, United States, 07950 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEN GOLDEN | Chief Executive Officer | 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, United States, 07950 |
Name | Role | Address |
---|---|---|
TRI-PLEX PACKAGING CORPORATION | DOS Process Agent | 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, United States, 07950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 307 FIFTH AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 401 PARK AVENUE SOUTH, STE 931, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 80 POWDER MILL ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 401 PARK AVENUE SOUTH, STE 931, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-04-11 | Address | 307 FIFTH AVE 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002092 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
231127004075 | 2023-11-27 | BIENNIAL STATEMENT | 2022-04-01 |
140709002266 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120522002089 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100907002168 | 2010-09-07 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State