COMPLETE PACKAGING AND SHIPPING SUPPLIES, INC.
Headquarter
Name: | COMPLETE PACKAGING AND SHIPPING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1990 (35 years ago) |
Entity Number: | 1483892 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1200 SHAMES DRIVE, UNIT A, WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL A. MANKOSA | Chief Executive Officer | 1200 SHAMES DRIVE, UNIT A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-07 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-21 | 2024-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-21 | 2022-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-10 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014001455 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
201002060185 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
191010060184 | 2019-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
181107000662 | 2018-11-07 | CERTIFICATE OF MERGER | 2018-11-07 |
161007006502 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State