PORTOLA PACKAGING, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN KWILINSKI | Chief Executive Officer | 40 SHUMAN BLVD, SUITE 220, NAPERVILLE, IL, United States, 60563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 SHUMAN BLVD. SUITE 220, NAPERVILLE, IL, United States, 65063 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State