Name: | INTERPAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1999 (26 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 2331009 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | DAVID J MCGLASHON, 39 CHURCH HILL RD, HENRIETTA, NY, United States, 14467 |
Principal Address: | 39 CHURCH HILL RD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID J MCGLASHON, 39 CHURCH HILL RD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
DAVID J MCGLASHON | Chief Executive Officer | PO BOX 698, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-05 | 2001-01-29 | Address | DAVID J. MC GLASHON, 39 CHURCH HILL ROAD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213000595 | 2011-12-13 | CERTIFICATE OF DISSOLUTION | 2011-12-13 |
110201002857 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090112002696 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070118002587 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050216002873 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State