Search icon

SEALRIGHT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK STATON Chief Executive Officer 9201 PACKAGING DRIVE, DESOTO, KS, United States, 66018

DOS Process Agent

Name Role Address
C/O WIN ZOELLNER, SEALRIGHT CO., INC. DOS Process Agent 9201 PACKAGING DRIVE, DESOTO, KS, United States, 66018

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State