Name: | PRG PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1997 (28 years ago) |
Entity Number: | 2194366 |
ZIP code: | 32340 |
County: | Bronx |
Place of Formation: | New York |
Address: | 294 SW HARVEY GREENE DR, MADISON, FL, United States, 32340 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA GONZALEZ | Agent | 1560 BOONE AVE., BRONX, NY, 10460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 SW HARVEY GREENE DR, MADISON, FL, United States, 32340 |
Name | Role | Address |
---|---|---|
GUILLERMO GONZALEZ | Chief Executive Officer | 294 SW HARVEY GREENE DR, MADISON, FL, United States, 32340 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-15 | 2013-12-09 | Address | 1560 BOONE AVE., BRONX, NY, 10460, USA (Type of address: Service of Process) |
2005-12-16 | 2013-12-09 | Address | 1560 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2005-12-16 | 2013-12-09 | Address | 1560 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
2005-12-16 | 2008-01-15 | Address | 1560 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
1997-10-29 | 2005-12-16 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061297 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
190726060004 | 2019-07-26 | BIENNIAL STATEMENT | 2017-10-01 |
160714006030 | 2016-07-14 | BIENNIAL STATEMENT | 2015-10-01 |
131209002115 | 2013-12-09 | BIENNIAL STATEMENT | 2013-10-01 |
111104002777 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State