Search icon

A.J.M. PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: A.J.M. PACKAGING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014811
ZIP code: 10005
County: Suffolk
Place of Formation: Michigan
Principal Address: E-4111 ANDOVER RD, Suite 100, BLOOMFIELD HILLS, MI, United States, 48302
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT A EPSTEIN Chief Executive Officer E-4111 ANDOVER RD, SUITE 100, BLOOMFIELD HILLS, MI, United States, 48302

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-10 2024-06-10 Address E-4111 ANDOVER RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address E-4111 ANDOVER RD, SUITE 100, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-02 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240610000773 2024-06-10 BIENNIAL STATEMENT 2024-06-10
SR-86018 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080319002271 2008-03-19 BIENNIAL STATEMENT 2008-03-01
070802000732 2007-08-02 CERTIFICATE OF CHANGE 2007-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State