Search icon

LAWSON MARGO PACKAGING INCORPORATED

Company Details

Name: LAWSON MARGO PACKAGING INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1991 (34 years ago)
Date of dissolution: 07 Nov 1995
Entity Number: 1540971
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 19701 CLARK GRAHAM BAIE D'URBE, QUEBEC, Canada, H9X3T-1
Address: BELLER & KELLER, 415 MADISON AVE., NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SUSAN F. KLEIN DOS Process Agent BELLER & KELLER, 415 MADISON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MELVIN ZANGWILL Chief Executive Officer 19701 CLARK GRAHAM BAIE D'URBE, QUEBEC, Canada, H9X3T-1

History

Start date End date Type Value
1991-04-17 1993-02-11 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951107000005 1995-11-07 CERTIFICATE OF TERMINATION 1995-11-07
000046005033 1993-09-13 BIENNIAL STATEMENT 1993-04-01
930211002220 1993-02-11 BIENNIAL STATEMENT 1992-04-01
910417000254 1991-04-17 APPLICATION OF AUTHORITY 1991-04-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State