Search icon

M. & G. PACKAGING CORP.

Company Details

Name: M. & G. PACKAGING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1963 (62 years ago)
Entity Number: 158855
ZIP code: 33160
County: New York
Place of Formation: New York
Address: 16001 Collins Avenue, Apt 1207, North Miami Beach, FL, United States, 33160
Principal Address: 99 Seaview Blvd, Suite 1D, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M & G PACKAGING CORP. 401(K) PLAN 2023 131991989 2024-05-23 M & G PACKAGING CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 424100
Sponsor’s telephone number 5127208654
Plan sponsor’s address 99 SEAVIEW BOULEVARD, SUITE 1-D, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing CHRIS PALADINO

DOS Process Agent

Name Role Address
SUNIL MOTWANI DOS Process Agent 16001 Collins Avenue, Apt 1207, North Miami Beach, FL, United States, 33160

Chief Executive Officer

Name Role Address
CHARLES RICK Chief Executive Officer 16001 COLLINS AVE, APT 1207, SUNNY ISLES BEACH, FL, United States, 33160

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 16001 COLLINS AVE, APT 1207, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
1963-07-29 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-07-29 2023-07-05 Address 520-5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004834 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220214003171 2022-02-14 BIENNIAL STATEMENT 2022-02-14
C169909-2 1990-09-28 ASSUMED NAME CORP INITIAL FILING 1990-09-28
391173 1963-07-29 CERTIFICATE OF INCORPORATION 1963-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100467 Other Contract Actions 2021-01-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 275000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-01-28
Termination Date 2024-06-10
Date Issue Joined 2021-03-05
Section 1332
Sub Section FR
Status Terminated

Parties

Name M. & G. PACKAGING CORP.
Role Plaintiff
Name JEST TEXTILES, INC.,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State