Name: | MARPAC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1967 (58 years ago) |
Date of dissolution: | 11 Jun 2008 |
Entity Number: | 208435 |
ZIP code: | 12565 |
County: | Erie |
Place of Formation: | New York |
Address: | NOVAPAK CORPORATION, 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565 |
Principal Address: | 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565 |
Shares Details
Shares issued 250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BERGEN | Chief Executive Officer | 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, United States, 07724 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NOVAPAK CORPORATION, 370 STEVERS CROSSING RD, PHILMONT, NY, United States, 12565 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-26 | 2005-07-13 | Address | 77 KUKUK LANE, KINGSTON, NY, 12401, 6945, USA (Type of address: Service of Process) |
1999-04-26 | 2005-07-13 | Address | 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, 2202, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2005-07-13 | Address | 2 INDUSTRIAL WAY WEST, EATONTOWN, NJ, 07724, 2202, USA (Type of address: Principal Executive Office) |
1995-04-26 | 1999-04-26 | Address | 164 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Principal Executive Office) |
1995-04-26 | 1999-04-26 | Address | 164 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080611000723 | 2008-06-11 | CERTIFICATE OF DISSOLUTION | 2008-06-11 |
070416002202 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050713002775 | 2005-07-13 | BIENNIAL STATEMENT | 2005-03-01 |
030305002108 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010320002390 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State