P & F BROTHERS PACKAGING, INC.

Name: | P & F BROTHERS PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2000 (25 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 2580670 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | P O BOX 780385, BUILDING D, MASPETH, NY, United States, 11378 |
Principal Address: | 56-72 49TH PLACE, BUILDING D, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P & F BROTHERS PACKAGING, INC. | DOS Process Agent | P O BOX 780385, BUILDING D, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
SHEN BO-HUA | Chief Executive Officer | 56-72 49TH PLACE, BUILDING D, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-10 | 2023-06-23 | Address | P O BOX 780385, BUILDING D, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2015-01-06 | 2020-12-10 | Address | 56-72 49TH PLACE, BUILDING D, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2015-01-06 | 2023-06-23 | Address | 56-72 49TH PLACE, BUILDING D, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2015-01-06 | Address | 70-24 83RD ST / #22, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2015-01-06 | Address | 70-24 83RD ST / #22, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000675 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
201210060273 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181221006381 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
150106006499 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
130103002123 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State