PRIMA PACKAGING, LTD.

Name: | PRIMA PACKAGING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1994 (30 years ago) |
Entity Number: | 1877920 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 166 LOCUST ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166 LOCUST ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL METCALF | Chief Executive Officer | 166 LOCUST ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-09 | 2011-01-04 | Address | 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 2011-01-04 | Address | 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1997-05-09 | 2011-01-04 | Address | 346 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1994-12-21 | 1997-05-09 | Address | 22 COTTONWOOD LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108060433 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
161216006362 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
150107006695 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
110104002549 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081204002999 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State