TALCO PACKAGING CORP.

Name: | TALCO PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1994 (31 years ago) |
Entity Number: | 1846710 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1612 LOCUST AVE, STE-B, Bohemia, NY, United States, 11716 |
Address: | 148 Adams Way, STE-B, Sayville, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS TALLAKSEN | DOS Process Agent | 148 Adams Way, STE-B, Sayville, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THOMAS TALLAKSEN | Chief Executive Officer | 33 RURAL LANE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 33 RURAL LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2023-08-31 | Address | 33 RURAL LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-08-01 | Address | 33 RURAL LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2024-08-01 | Address | 1612 LOCUST AVE, STE-B, Bohemia, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033850 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230831001304 | 2023-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200803060095 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006118 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006412 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State