Name: | PRODUCTION PACKAGING EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1966 (59 years ago) |
Entity Number: | 204004 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 900 SHAMES DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MR MELVIN SCHOENFELD | Chief Executive Officer | 900 SHAMES DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 2002-11-01 | Address | 35 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2002-11-01 | Address | 35 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2002-11-01 | Address | 35 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1966-11-18 | 1995-07-28 | Address | 483 E. 24TH S.T, BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101110002183 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081112002771 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061024002486 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041217002002 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021101002456 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State