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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH C. DAY | Chief Executive Officer | 47690 EAST ANCHOR COURT, PLYMOUTH, MI, United States, 48170 |
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) |
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