Search icon

PACKAGE PROGRAMS INC.

Company Details

Name: PACKAGE PROGRAMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1967 (58 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 214295
ZIP code: 11598
County: New York
Place of Formation: New York
Address: 188 WOODMERE BOULEVARD, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 WOODMERE BOULEVARD, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
IRVING BILUS Chief Executive Officer 188 WOODMERE BOULEVARD, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1995-07-28 2007-09-06 Address 188 WOODMERE BLVD, WOODMERE, NY, 11598, 2170, USA (Type of address: Chief Executive Officer)
1995-07-28 2007-09-06 Address 188 WOODMERE BLVD, WOODMERE, NY, 11598, 2170, USA (Type of address: Principal Executive Office)
1995-07-28 2007-09-06 Address 188 WOODMERE BLVD, WOODMERE, NY, 11598, 2170, USA (Type of address: Service of Process)
1967-09-20 1995-07-28 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105627 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110915003032 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090820002207 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070906002546 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051103003298 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State