AMERICAN PACKAGING I, INC.
Headquarter
Name: | AMERICAN PACKAGING I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1997 (29 years ago) |
Entity Number: | 2103766 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 363 WATERS EDGE, AUBURN, NY, United States, 13021 |
Address: | PO BOX 1278, Pob 1278, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN M CANNIZZO | Chief Executive Officer | PO BOX 1278, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
AMERICAN PACKAGING I, INC. | DOS Process Agent | PO BOX 1278, Pob 1278, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-02 | Address | PO BOX 1278, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002795 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230519001801 | 2023-05-19 | BIENNIAL STATEMENT | 2023-01-01 |
210107061123 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
200915060028 | 2020-09-15 | BIENNIAL STATEMENT | 2019-01-01 |
130118002246 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State