Search icon

RANPAK CORP.

Company Details

Name: RANPAK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001437
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 7990 Auburn Rd, Concord Township, OH, United States, 44077
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OMAR ASALI Chief Executive Officer 7990 AUBURN RD, CONCORD TOWNSHIP, OH, United States, 44077

DOS Process Agent

Name Role Address
RANPAK CORP. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-01-12 2024-01-12 Address 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-02 Address 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-21 2023-06-21 Address 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-01-12 Address 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-01-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-21 2024-01-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-24 2023-06-21 Address 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202000567 2024-02-02 BIENNIAL STATEMENT 2024-02-02
240112001151 2024-01-11 CERTIFICATE OF CHANGE BY ENTITY 2024-01-11
230621004063 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
220202001088 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200224060285 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180206006351 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160224006154 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140424002438 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120411002239 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100316002471 2010-03-16 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104187 Trademark 1991-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-18
Termination Date 1991-08-23
Section 1051

Parties

Name RANPAK CORP.
Role Plaintiff
Name QUALITY CARTON, INC.
Role Defendant
0201889 Other Contract Actions 2002-05-10 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-10
Termination Date 2002-06-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name RANPAK CORP.
Role Plaintiff
Name SALUPPO
Role Defendant
0201889 Other Contract Actions 2002-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-03-26
Termination Date 2002-05-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name RANPAK CORP.
Role Plaintiff
Name SALUPPO
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State