GLENDALE PAPER BOX SUPPLIERS, INC.

Name: | GLENDALE PAPER BOX SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1968 (57 years ago) |
Entity Number: | 218620 |
ZIP code: | 11558 |
County: | Queens |
Place of Formation: | New York |
Address: | 100 BAKER CT, UNIT 100, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISA WEXMAN | DOS Process Agent | 100 BAKER CT, UNIT 100, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
ISA WAXMAN | Chief Executive Officer | 100 BAKER CT, UNIT 100, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-19 | 2014-03-07 | Address | 100 BAKER CT, UNIT 100, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2010-01-19 | 2014-03-07 | Address | 100 BAKER CT UNIT 100, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2010-01-19 | 2014-03-07 | Address | 100 BAKER CT, UNIT 100, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2008-01-02 | 2010-01-19 | Address | 3194 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2006-02-01 | 2008-01-02 | Address | 3194 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002204 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124003060 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100119002541 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080102002877 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201003203 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State