Name: | M C PACKAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1966 (59 years ago) |
Entity Number: | 201842 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M SILVERBERG | Chief Executive Officer | 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-20 | 2024-01-24 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02 |
1996-09-06 | 2019-04-04 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, 0031, USA (Type of address: Principal Executive Office) |
1996-09-06 | 2019-04-04 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, 0031, USA (Type of address: Service of Process) |
1995-02-16 | 2019-04-04 | Address | 425 BROADHOLLOW RD, MELVILLE, NY, 11747, 0031, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1996-09-06 | Address | 324 SO SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210824002670 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
190404002046 | 2019-04-04 | BIENNIAL STATEMENT | 2018-09-01 |
120907006338 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
120820000703 | 2012-08-20 | CERTIFICATE OF AMENDMENT | 2012-08-20 |
101005002412 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State