Search icon

AMPAC PAPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPAC PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1998 (27 years ago)
Date of dissolution: 16 Jul 2009
Entity Number: 2325886
ZIP code: 45246
County: Orange
Place of Formation: New York
Principal Address: 30 COLDENHAM RD, WALDEN, NY, United States, 12586
Address: 12025 TRICON ROAD, CINCINNATI, OH, United States, 45246

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12025 TRICON ROAD, CINCINNATI, OH, United States, 45246

Chief Executive Officer

Name Role Address
JOHN BAUMANN Chief Executive Officer 12025 TRICON RD, CINCINNATI, OH, United States, 45246

History

Start date End date Type Value
2002-12-16 2005-05-26 Address 8155 INDIAN HILL RD, CINCINNATI, OH, 45243, USA (Type of address: Chief Executive Officer)
2001-02-01 2002-12-16 Address 3545 EARL COURT VIEW, CINCINNATI, OH, 45226, USA (Type of address: Chief Executive Officer)
2001-02-01 2002-12-16 Address JOHN BAUAMANN, 12025 TRICON RD, CINCINNATI, OH, 45246, USA (Type of address: Principal Executive Office)
1999-01-27 2000-07-03 Name INTERSTATE PACKAGING CORP.
1998-12-16 1999-01-27 Name INTERSTATE ACQUISITION CORP.

Filings

Filing Number Date Filed Type Effective Date
090716000107 2009-07-16 CERTIFICATE OF MERGER 2009-07-16
081217002786 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061214002147 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050526002117 2005-05-26 BIENNIAL STATEMENT 2004-12-01
021216002293 2002-12-16 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State