Name: | PACKAGING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974446 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 1385 HANCOCK STREET, QUINCY, MA, United States, 02169 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GORDON REID | Chief Executive Officer | 1385 HANCOCK STREET, QUINCY, MA, United States, 02169 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-01 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2018-02-15 | 2019-11-06 | Address | 1385 HANCOCK STREET, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2018-02-15 | Address | 1385 HANCOCK ST, QUINCY, MA, 02169, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2018-02-15 | Address | 1385 HANCOCK ST, QUINCY, MA, 02169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041525 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002865 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191106060025 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
180215002012 | 2018-02-15 | AMENDMENT TO BIENNIAL STATEMENT | 2017-11-01 |
171101006039 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
95444 | CNV_IP | INVOICED | 2008-01-25 | 247 | IP - Item Pricing Fine |
107113 | WH VIO | INVOICED | 2008-01-25 | 900 | WH - W&M Hearable Violation |
298079 | CNV_SI | INVOICED | 2008-01-17 | 720 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State