Name: | SIG COMBIBLOC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2000 (25 years ago) |
Entity Number: | 2496425 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 West North Avenue, Northlake, IL, United States, 60164 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLISON SUTERA | Chief Executive Officer | 200 WEST NORTH AVENUE, NORTHLAKE, IL, United States, 60164 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 200 WEST NORTH AVENUE, NORTHLAKE, IL, 60164, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 2501 SEAPORT DRIVE, CHESTER, PA, 19013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2024-04-19 | Address | 2501 SEAPORT DRIVE, CHESTER, PA, 19013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003633 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220401002919 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200402060073 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31044 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State