SONOCO PRODUCTS COMPANY

Name: | SONOCO PRODUCTS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1964 (61 years ago) |
Entity Number: | 179229 |
ZIP code: | 10528 |
County: | Montgomery |
Place of Formation: | South Carolina |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | ONE NORTH 2ND STREET, MS - B04 TAX DEPARTMENT, HARTSVILLE, SC, United States, 29550 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
R. HOWARD COKER | Chief Executive Officer | ONE NORTH 2ND STREET, HARTSVILLE, SC, United States, 29550 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2022-04-04 | 2024-08-05 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-04 | 2024-08-05 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-04-04 | 2024-08-05 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2022-04-04 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003751 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220804002956 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
220404000591 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200828060192 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
190528000139 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State