Search icon

PACTIV AVI ACQUISITION INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL J. GRISWOLD Chief Executive Officer 1900 WEST FIELD COURT, LAKE FOREST, IL, United States, 60045

History

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)

Filings

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