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 |
Name | Role | Address |
---|---|---|
OMAR ASALI | Chief Executive Officer | 7990 AUBURN RD, CONCORD TOWNSHIP, OH, United States, 44077 |
Name | Role | Address |
---|---|---|
RANPAK CORP. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
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: Registered Agent) |
2024-01-12 | 2024-02-02 | Address | 7990 AUBURN RD, CONCORD TOWNSHIP, OH, 44077, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | 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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State