Search icon

SIG COMBIBLOC INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLISON SUTERA Chief Executive Officer 200 WEST NORTH AVENUE, NORTHLAKE, IL, United States, 60164

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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