Name: | INTERNATIONAL PACKAGING FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 |
Entity Number: | 1540416 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 331 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O ANTHONY CUSCHIERI, 250 EAST 39TH ST., 14K, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLDBERG CORWIN & GREENBERG, LLT | DOS Process Agent | 331 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANTHONY CUSCHIERI | Chief Executive Officer | 250 EAST 39TH STREET 14K, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 1997-04-22 | Address | THE CORPORATION, 250 EAST 39TH STREET 14K, NEW YORK, NY, 10016, 2186, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1997-04-22 | Address | 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-04-15 | 1992-12-29 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970926000170 | 1997-09-26 | CERTIFICATE OF DISSOLUTION | 1997-09-26 |
970422002381 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
000042002640 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
921229002597 | 1992-12-29 | BIENNIAL STATEMENT | 1992-04-01 |
910415000471 | 1991-04-15 | CERTIFICATE OF INCORPORATION | 1991-04-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State