Search icon

ST. LAURENT PACKAGING CORP.

Company Details

Name: ST. LAURENT PACKAGING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 02 May 2002
Entity Number: 2145704
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 5640 LEWIS ROAD, SANDSTON, VA, United States, 23150
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH J GURANDIANO Chief Executive Officer 630 RENE-LEVESQUE BLVD WEST, SUITE 3000, MONTREAL, QUEBEC, Canada, H3B-5C7

History

Start date End date Type Value
1997-05-21 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-21 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020502000017 2002-05-02 CERTIFICATE OF TERMINATION 2002-05-02
990930001262 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990527002374 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970521000609 1997-05-21 APPLICATION OF AUTHORITY 1997-05-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State