Search icon

PORTOLA PACKAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTOLA PACKAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1994 (31 years ago)
Date of dissolution: 25 Oct 2011
Entity Number: 1832214
ZIP code: 65063
County: Saratoga
Place of Formation: Delaware
Address: 40 SHUMAN BLVD. SUITE 220, NAPERVILLE, IL, United States, 65063
Principal Address: 40 SHUMAN BLVD, NAPERVILLE, IL, United States, 60563

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN KWILINSKI Chief Executive Officer 40 SHUMAN BLVD, SUITE 220, NAPERVILLE, IL, United States, 60563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SHUMAN BLVD. SUITE 220, NAPERVILLE, IL, United States, 65063

History

Start date End date Type Value
2006-06-22 2011-10-25 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2006-06-22 2010-07-09 Address 951 DOUGLAS RD, BATAVIA, IL, 60510, USA (Type of address: Principal Executive Office)
2006-06-22 2010-07-09 Address 951 DOUGLAS RD, BATAVIA, IL, 60510, USA (Type of address: Chief Executive Officer)
2004-07-13 2006-06-22 Address 898 A FAULSTICH CT, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer)
2004-07-13 2006-06-22 Address 898 A FAULSTICH CT, SAN JOSE, CA, 95112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111025000983 2011-10-25 SURRENDER OF AUTHORITY 2011-10-25
100709002339 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080702002220 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060622002822 2006-06-22 BIENNIAL STATEMENT 2006-06-01
050706000737 2005-07-06 ERRONEOUS ENTRY 2005-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State