MOD-PAC CORP.

Name: | MOD-PAC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1968 (57 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 230187 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1801 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207 |
Address: | P.O. BOX 754, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 25000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LECARON ENTERPRISES CORP. | DOS Process Agent | P.O. BOX 754, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
DANIEL G KEANE | Chief Executive Officer | 1801 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-13 | 2017-12-04 | Address | 1801 ELMWOOD AVENUE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2012-11-08 | 2017-11-13 | Address | 135 DONCASTER ROAD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
2010-11-30 | 2013-09-30 | Address | ATTN: JOHN B DRENNING, ESQ., 140 PEARL ST / SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2003-02-25 | 2010-11-30 | Address | ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
2000-11-07 | 2003-02-25 | Address | 1 M&T PLAZA, STE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227000339 | 2018-12-27 | CERTIFICATE OF MERGER | 2018-12-31 |
181101006266 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
171204002059 | 2017-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2016-11-01 |
171113006393 | 2017-11-13 | BIENNIAL STATEMENT | 2016-11-01 |
130930000539 | 2013-09-30 | CERTIFICATE OF MERGER | 2013-09-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State