Search icon

LAWSON MARDON CARTON INC.

Company Details

Name: LAWSON MARDON CARTON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1991 (34 years ago)
Date of dissolution: 24 Jul 1997
Entity Number: 1506011
ZIP code: 10019
County: Onondaga
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 8800 SIXTY ROAD, PO BOX 460, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HENDRIK VAN DE MEENT Chief Executive Officer C/O LAWSON MARDON PACKAGING SA, 63, RUE DE L'EST, BOULOGNE, France, F-921-00

History

Start date End date Type Value
1994-03-08 1997-04-14 Address SUITE 700, 6733 MISSISSAUGA RD, MISSISSAUGA ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-06-02 1994-03-08 Address 6733 MISSISSAUGA ROAD, SUITE 700, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)
1993-06-02 1997-04-14 Address 8800 SIXTY ROAD, P.O. BOX 460, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1991-02-01 1994-05-04 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-02-01 1995-09-08 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970724000475 1997-07-24 CERTIFICATE OF TERMINATION 1997-07-24
970414002614 1997-04-14 BIENNIAL STATEMENT 1997-02-01
950908000228 1995-09-08 CERTIFICATE OF CHANGE 1995-09-08
940504000272 1994-05-04 CERTIFICATE OF AMENDMENT 1994-05-04
940308002591 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930602002420 1993-06-02 BIENNIAL STATEMENT 1993-02-01
910201000138 1991-02-01 APPLICATION OF AUTHORITY 1991-02-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State