SIG PACK EAGLE CORP.

Name: | SIG PACK EAGLE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1994 (31 years ago) |
Entity Number: | 1840265 |
ZIP code: | 10005 |
County: | Orleans |
Place of Formation: | Delaware |
Principal Address: | 6391 LAKE RD, WINDSOR, WI, United States, 53532 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRAY NESHIEM | Chief Executive Officer | 6391 LAKE RD, WINDSOR, WI, United States, 53532 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-07-10 | 2004-10-29 | Address | 869 S KNOWLES AVE, NEW RICHMOND, WI, 54017, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2004-10-29 | Address | 2107 LIVINGSTON ST, OAKLAND, CA, 94606, 5218, USA (Type of address: Principal Executive Office) |
1996-08-01 | 1998-07-10 | Address | 2107 LIVINGSTON ST, OAKLAND, CA, 94606, 5218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21940 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21939 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041029002768 | 2004-10-29 | BIENNIAL STATEMENT | 2004-07-01 |
000714002846 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
991012000027 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State