Name: | SONOCO FLEXIBLE PACKAGING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2286166 |
ZIP code: | 29550 |
County: | Oswego |
Place of Formation: | South Carolina |
Address: | ONE NORTH 2ND STREET, MS - B04 TAX DEPARTMENT, HARTSVILLE, SC, United States, 29550 |
Name | Role | Address |
---|---|---|
SONOCO PRODUCTS COMPANY | DOS Process Agent | ONE NORTH 2ND STREET, MS - B04 TAX DEPARTMENT, HARTSVILLE, SC, United States, 29550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R. HOWARD COKER (PRESIDENT) | Chief Executive Officer | ONE NORTH 2ND STREET, HARTSVILLE, SC, United States, 29550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-05-01 | Address | ONE NORTH 2ND STREET, MS - B04 TAX DEPARTMENT, HARTSVILLE, SC, 29550, USA (Type of address: Service of Process) |
2024-08-05 | 2025-05-01 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2024-08-05 | Address | ONE NORTH 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050134 | 2025-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-01 |
240805003950 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220804003119 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200828060200 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
180827006123 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State