Name: | IMAGE PACKAGING OF HORWITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1613028 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 231 WEST WATER ST, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET THOMA | Chief Executive Officer | 231 WEST WATER ST, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 WEST WATER ST, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-30 | 2010-04-09 | Address | 145 PHILO RD WEST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2006-03-30 | 2010-04-09 | Address | PO BOX 1212, 145 PHILO RD WEST, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2006-03-30 | 2010-04-09 | Address | PO BOX 1212, 145 PHILO RD WEST, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2006-03-30 | Address | 145 PHILO RD WEST, PO BOX 1212, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2006-03-30 | Address | PO BOX 1212, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002163 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120329002939 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100409002791 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080319003042 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060330002645 | 2006-03-30 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State