Search icon

INTERNATIONAL PACKINGS CORPORATION

Company Details

Name: INTERNATIONAL PACKINGS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1543604
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: P.O. BOX 2001 ROUTE 104, RAGGED MOUNTAIN HIGHWAY, BRISTOL, NH, United States, 03222
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSEPH C. DAY Chief Executive Officer 47690 EAST ANCHOR COURT, PLYMOUTH, MI, United States, 48170

History

Start date End date Type Value
1992-12-03 1993-08-26 Address 47690 EAST ANCHOR COURT, PLYMOUTH, MI, 48170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1219057 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930826002090 1993-08-26 BIENNIAL STATEMENT 1993-04-01
921203002724 1992-12-03 BIENNIAL STATEMENT 1992-04-01
910426000471 1991-04-26 APPLICATION OF AUTHORITY 1991-04-26

Date of last update: 22 Jan 2025

Sources: New York Secretary of State