Name: | SHRINK PACKAGING SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1999 (26 years ago) |
Entity Number: | 2387180 |
ZIP code: | 08820 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 15 PROGRESS STREET, EDISON, NJ, United States, 08820 |
Principal Address: | 85 NORTHEASTERN BLVD, NASHUA, NH, United States, 03062 |
Name | Role | Address |
---|---|---|
SHRINK PACKAGING SYSTEMS CORPORATION | DOS Process Agent | 15 PROGRESS STREET, EDISON, NJ, United States, 08820 |
Name | Role | Address |
---|---|---|
ANDREW JAMES | Chief Executive Officer | 85 NORTHEASTERN BLVD, NASHUA, NH, United States, 03062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 7881 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 85 NORTHEASTERN BLVD, NASHUA, NH, 03062, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2023-12-01 | Address | 7881 LEHIGH CROSSING, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2023-12-01 | Address | 15 PROGRESS ST, EDISON, NJ, 08820, 1102, USA (Type of address: Service of Process) |
2001-07-12 | 2021-06-11 | Address | 15 PROGRESS ST., EDISON, NJ, 08820, 1102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039628 | 2023-12-01 | BIENNIAL STATEMENT | 2023-06-01 |
210611060363 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190613060411 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170623006261 | 2017-06-23 | BIENNIAL STATEMENT | 2017-06-01 |
150915006105 | 2015-09-15 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State