Name: | PACTIV AVI ACQUISITION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1997 (28 years ago) |
Date of dissolution: | 08 Jan 2002 |
Entity Number: | 2139537 |
ZIP code: | 10011 |
County: | Warren |
Place of Formation: | Delaware |
Principal Address: | 1900 WEST FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL J. GRISWOLD | Chief Executive Officer | 1900 WEST FIELD COURT, LAKE FOREST, IL, United States, 60045 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-09 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-05-02 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-02 | 1999-06-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020108000115 | 2002-01-08 | CERTIFICATE OF TERMINATION | 2002-01-08 |
991215000702 | 1999-12-15 | CERTIFICATE OF AMENDMENT | 1999-12-15 |
990928000986 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
990609002363 | 1999-06-09 | BIENNIAL STATEMENT | 1999-05-01 |
970502000437 | 1997-05-02 | APPLICATION OF AUTHORITY | 1997-05-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State