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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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) |
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