NORTHERN PACKAGING CORPORATION

Name: | NORTHERN PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1962 (63 years ago) |
Date of dissolution: | 16 Jun 1986 |
Entity Number: | 148104 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-16 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-01-06 | 1986-06-16 | Address | 208 TIMES SQUARE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1962-06-04 | 1964-01-06 | Address | 720 UNION TRUST BLDG., ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1989 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C188209-2 | 1992-05-08 | ASSUMED NAME CORP INITIAL FILING | 1992-05-08 |
B370274-5 | 1986-06-16 | CERTIFICATE OF MERGER | 1986-06-16 |
413853 | 1964-01-06 | CERTIFICATE OF AMENDMENT | 1964-01-06 |
328828 | 1962-06-04 | CERTIFICATE OF INCORPORATION | 1962-06-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State