Name: | INTRAPAC (PLATTSBURGH) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2000 (25 years ago) |
Entity Number: | 2549303 |
ZIP code: | 10005 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 4 PLANT STREET, PLATTSBURGH, NY, United States, 12901 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RAYMOND GRUPINSKI | Chief Executive Officer | 4 PLANT STREET, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-07 | 2017-07-13 | Address | 4 PLANT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2006-08-22 | 2012-09-07 | Address | 4 PLANT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2006-08-22 | Address | 4 PLANT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2003-09-18 | 2003-09-22 | Name | INTRAPAC (PLATTSBURGH), INC. |
2002-09-25 | 2005-08-01 | Address | 4 PLANT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31910 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190103061006 | 2019-01-03 | BIENNIAL STATEMENT | 2018-09-01 |
170713006034 | 2017-07-13 | BIENNIAL STATEMENT | 2016-09-01 |
140902006060 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State