PURITAN PACKING CORP.

Name: | PURITAN PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1965 (60 years ago) |
Date of dissolution: | 10 Feb 2009 |
Entity Number: | 188088 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 95 MAPLE ST, STONEHAM, MA, United States, 02180 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAYMOND FEIN | Chief Executive Officer | 6 HANA LANE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1991-03-04 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-03-04 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1989-09-25 | 1991-03-04 | Address | 500 GARDINER AVENUE, NEW YORK, NY, 11222, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090210000711 | 2009-02-10 | CERTIFICATE OF DISSOLUTION | 2009-02-10 |
010716002663 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
990813002286 | 1999-08-13 | BIENNIAL STATEMENT | 1999-06-01 |
970604002602 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
970414000300 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State