Search icon

MASON TRANSPARENT PACKAGE CO., INC.

Company Details

Name: MASON TRANSPARENT PACKAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1968 (57 years ago)
Date of dissolution: 24 Aug 2011
Entity Number: 224216
ZIP code: 10504
County: New York
Place of Formation: New York
Address: PO BOX 852, ARMONK, NY, United States, 10504
Principal Address: THE CORPORATION, 30 EVERGREEN ROW, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A COLE Chief Executive Officer PO BOX 852, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 852, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
132612125
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-05 2008-08-13 Address 1180 COMMERCE AVE, BRONX, NY, 10462, 5506, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-06-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-03-14 1998-06-15 Address 1180 COMMERCE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1995-03-14 2008-08-13 Address 1180 COMMERCE AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1995-03-14 2008-08-13 Address 1180 COMMERCE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824000459 2011-08-24 CERTIFICATE OF DISSOLUTION 2011-08-24
100629002295 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080813002880 2008-08-13 BIENNIAL STATEMENT 2008-06-01
060605003001 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040702002441 2004-07-02 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State