Search icon

NEW YORK PACKAGING CORP.

Company Details

Name: NEW YORK PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1555445
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 135 FULTON AVENUE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 135 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR JEFFREY D RABIEA Chief Executive Officer 135 FULTON AVE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 FULTON AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1997-06-25 2001-06-05 Address JEFFREY RABIEA, 135 FULTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-01-12 2001-06-05 Address 135 FULTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-06-25 Address THE CORPORATION, 135 FULTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1991-06-14 1993-07-06 Address 135 FULTON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833381 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050810002851 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030604002268 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010605002767 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990622002210 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970625002051 1997-06-25 BIENNIAL STATEMENT 1997-06-01
930706002297 1993-07-06 BIENNIAL STATEMENT 1993-06-01
930112002858 1993-01-12 BIENNIAL STATEMENT 1992-06-01
910614000239 1991-06-14 CERTIFICATE OF INCORPORATION 1991-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304881 Interstate Commerce 2013-08-30 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-30
Termination Date 2014-12-16
Date Issue Joined 2013-09-10
Section 1331
Status Terminated

Parties

Name NEW YORK PACKAGING CORP.
Role Plaintiff
Name HOOSIER AIR TRANSPORT, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State