-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
CT PACK, LLC
Company Details
Name: |
CT PACK, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Mar 1998 (27 years ago)
|
Date of dissolution: |
02 Jan 2007 |
Entity Number: |
2235717 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
595 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
COSMETECH MABLY INT'L LLC
|
DOS Process Agent
|
595 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2000-02-25
|
2002-08-19
|
Address
|
ATT E MANDELL, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
1998-03-05
|
2000-02-25
|
Address
|
ATTN EDWARD R MANDELL, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070102000007
|
2007-01-02
|
ARTICLES OF DISSOLUTION
|
2007-01-02
|
020819002285
|
2002-08-19
|
BIENNIAL STATEMENT
|
2002-03-01
|
000225002207
|
2000-02-25
|
BIENNIAL STATEMENT
|
2000-03-01
|
980807000286
|
1998-08-07
|
AFFIDAVIT OF PUBLICATION
|
1998-08-07
|
980807000292
|
1998-08-07
|
AFFIDAVIT OF PUBLICATION
|
1998-08-07
|
980305000719
|
1998-03-05
|
ARTICLES OF ORGANIZATION
|
1998-03-05
|
Date of last update: 24 Feb 2025
Sources:
New York Secretary of State