GRAPHIC PACKAGING INTERNATIONAL, INC.

Name: | GRAPHIC PACKAGING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1991 (34 years ago) |
Date of dissolution: | 18 Jun 2020 |
Entity Number: | 1567579 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 RIVEREDGE PKWY, SUITE 100, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, SUITE 24, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, SUITE 24, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL P. DOSS | Chief Executive Officer | 1500 RIVEREDGE PKWY, SUITE 100, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-01 | 2017-08-03 | Address | 1500 RIVEREDGE PKWY, SUITE 100, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2009-07-28 | 2013-08-01 | Address | 814 LIVINGSTON COURT, MARIETTA, GA, 30067, USA (Type of address: Principal Executive Office) |
2009-07-28 | 2013-08-01 | Address | 814 LIVINGSTON CT, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2009-07-28 | Address | 814 LIVINGSTON CT SE, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2007-08-14 | Address | 814 LIVINGSTON COURT SE, MARIETTA, GA, 30067, 8940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618000429 | 2020-06-18 | CERTIFICATE OF TERMINATION | 2020-06-18 |
190805061200 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006156 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150807006325 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130801006153 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State