Search icon

CLARKE PACKAGING CORPORATION

Company Details

Name: CLARKE PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 198305
ZIP code: 11937
County: Nassau
Place of Formation: New York
Address: PO BOX 1985, E. HAMPTON, NY, United States, 11937
Principal Address: 26 CRYSTAL DR, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1985, E. HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
LAWRENCE E CLARKE Chief Executive Officer PO BOX 1985, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2002-07-03 2006-01-03 Address 444 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-05-16 2002-07-03 Address 444 DOGWOOD AVE., FRANKLIN SQ, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-05-16 2006-01-03 Address 444 DOGWOOD AVE., FRANKLIN SQ, NY, 11010, USA (Type of address: Principal Executive Office)
1995-04-11 2000-05-16 Address 444 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, 3349, USA (Type of address: Principal Executive Office)
1995-04-11 2000-05-16 Address 444 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, 3349, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2097146 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100607002751 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080623002482 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060921002167 2006-09-21 BIENNIAL STATEMENT 2006-05-01
060103002992 2006-01-03 BIENNIAL STATEMENT 2004-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State