Name: | GARY PLASTIC PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1962 (63 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 149221 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1340 Viele Avenue, BRONX, NY, United States, 10474 |
Principal Address: | 696 CROSS RIVER RD, KATONAH, NY, United States, 10536 |
Contact Details
Phone +1 718-893-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HELLINGER | Chief Executive Officer | 696 CROSS RIVER RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
RICHARD HELLINGER | DOS Process Agent | 1340 Viele Avenue, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-10-31 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01 |
2023-08-21 | 2023-09-06 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01 |
2022-08-25 | 2023-08-21 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.01 |
1993-03-12 | 2002-07-01 | Address | 770 GARRISON AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1993-03-12 | 2008-07-17 | Address | CHERRY VALLEY ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039830 | 2023-10-30 | CERTIFICATE OF MERGER | 2023-10-30 |
220824003044 | 2022-08-24 | BIENNIAL STATEMENT | 2022-07-01 |
160701006755 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140724006245 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
100720002745 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State