Search icon

CRYOVAC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TED DOHENY - PRESIDENT Chief Executive Officer 2415 CASCADE POINTE BOULEVARD, CHARLOTTE, NC, United States, 28208

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State