Name: | C & N PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Dec 2019 |
Entity Number: | 1468256 |
ZIP code: | 11798 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: CHIEF EXECUTIVE OFFICER, 105 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798 |
Principal Address: | 105 WYANDANCH AVE, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAIN MUTSCHLER | Chief Executive Officer | 105 WYANDANCH AVE, WYANDANCH, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHIEF EXECUTIVE OFFICER, 105 WYANDANCH AVENUE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-07 | 2015-06-17 | Address | 105 WYANDANCH AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 2015-06-17 | Address | 105 WYANDANCH AVE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2015-02-27 | Address | 105 WYANDANCH AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
1993-03-24 | 1996-08-07 | Address | 28 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1996-08-07 | Address | 28 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223000947 | 2019-12-23 | CERTIFICATE OF MERGER | 2019-12-23 |
160808006358 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
151208000734 | 2015-12-08 | CERTIFICATE OF MERGER | 2015-12-31 |
150617002038 | 2015-06-17 | AMENDMENT TO BIENNIAL STATEMENT | 2014-08-01 |
150227000572 | 2015-02-27 | CERTIFICATE OF AMENDMENT | 2015-02-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State