Search icon

PACTIV NHC INC.

Company Details

Name: PACTIV NHC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1995 (29 years ago)
Date of dissolution: 15 May 2009
Entity Number: 1975893
ZIP code: 60045
County: New York
Place of Formation: Nevada
Address: 1900 WEST FIELD COURT, LAKE FOREST, IL, United States, 60045

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDREW CAMPBELL Chief Executive Officer 1900 W FIELD CT, LAKE FOREST, IL, United States, 60045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 WEST FIELD COURT, LAKE FOREST, IL, United States, 60045

History

Start date End date Type Value
2001-11-14 2007-12-03 Address 1900 WEST FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
1999-12-29 2001-11-14 Address 1900 WEST FIELD COURT, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
1999-09-28 2009-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 2009-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-17 1999-12-15 Name TENNECO NHC INC.

Filings

Filing Number Date Filed Type Effective Date
090515000261 2009-05-15 SURRENDER OF AUTHORITY 2009-05-15
071203002427 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051228002466 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031216002383 2003-12-16 BIENNIAL STATEMENT 2003-11-01
011114002645 2001-11-14 BIENNIAL STATEMENT 2001-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State