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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH J GURANDIANO | Chief Executive Officer | 630 RENE-LEVESQUE BLVD WEST, SUITE 3000, MONTREAL, QUEBEC, Canada, H3B-5C7 |
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) |
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