SEALRIGHT CO., INC.

Name: | SEALRIGHT CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1964 (61 years ago) |
Date of dissolution: | 25 Mar 1999 |
Entity Number: | 180489 |
ZIP code: | 66018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9201 PACKAGING DRIVE, DESOTO, KS, United States, 66018 |
Principal Address: | 9201 PACKAGING DRIVE, DESOTO, KS, United States, 66108 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK STATON | Chief Executive Officer | 9201 PACKAGING DRIVE, DESOTO, KS, United States, 66018 |
Name | Role | Address |
---|---|---|
C/O WIN ZOELLNER, SEALRIGHT CO., INC. | DOS Process Agent | 9201 PACKAGING DRIVE, DESOTO, KS, United States, 66018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 1999-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-11-07 | 1999-03-25 | Address | 9201 PACKAGING DRIVE, DESOTO, KS, 66108, USA (Type of address: Service of Process) |
1996-11-07 | 1998-11-20 | Address | 9201 PACKAGING DRIVE, DESOTO, KS, 66108, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-08-08 | 1996-11-07 | Address | 7101 COLLEGE BLVD., SUITE 1400, OVERLAND PARK, KS, 66210, 1891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C273690-2 | 1999-05-07 | ASSUMED NAME CORP INITIAL FILING | 1999-05-07 |
990325000003 | 1999-03-25 | SURRENDER OF AUTHORITY | 1999-03-25 |
981120002202 | 1998-11-20 | BIENNIAL STATEMENT | 1998-10-01 |
970403000549 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
961107002071 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State