CRYOVAC, INC.

Name: | CRYOVAC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1998 (27 years ago) |
Date of dissolution: | 28 Mar 2019 |
Entity Number: | 2282996 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2415 CASCADE POINTE BOULEVARD, CHARLOTTE, NC, United States, 28208 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TED DOHENY - PRESIDENT | Chief Executive Officer | 2415 CASCADE POINTE BOULEVARD, CHARLOTTE, NC, United States, 28208 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-06 | 2018-07-02 | Address | 8215 FOREST POINT BOULEVARD, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2018-07-02 | Address | 8215 FOREST POINT BOULEVARD, CHARLOTTE, NC, 28273, USA (Type of address: Principal Executive Office) |
2014-07-18 | 2016-07-06 | Address | SEALED AIR CORPORATION, 200 RIVERFRONT BLVD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2014-07-18 | Address | SEALED AIR CORPORATION, 200 RIVERFRONT BLVD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2012-07-10 | Address | 200 RIVERFRONT BLVD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190328000221 | 2019-03-28 | CERTIFICATE OF TERMINATION | 2019-03-28 |
180702006578 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006489 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140718006383 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120710006712 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State