2025-01-09
|
2025-01-09
|
Address
|
1001 HAXALL POINT, STE. 701, RICHMOND, VA, 23219, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2025-01-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-07-27
|
2025-01-09
|
Address
|
60 ELECTRIC AVENUE, THOMASTON, CT, 06787, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2025-01-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-07-27
|
2023-07-27
|
Address
|
1001 HAXALL POINT, STE. 701, RICHMOND, VA, 23219, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-07-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-07-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-01-25
|
2023-07-27
|
Address
|
60 ELECTRIC AVENUE, THOMASTON, CT, 06787, USA (Type of address: Chief Executive Officer)
|
2015-01-02
|
2017-01-25
|
Address
|
60 ELECTRIC AVENUE, THOMASTON, CT, 06787, USA (Type of address: Chief Executive Officer)
|
2013-04-10
|
2015-01-02
|
Address
|
60 ELECTRIC AVENUE, THOMASTON, CT, 06787, USA (Type of address: Chief Executive Officer)
|
2013-03-22
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-03-22
|
2020-08-03
|
Name
|
ALBEA THOMASTON INC.
|
2013-03-22
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-22
|
2013-03-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-30
|
2013-03-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-02-08
|
2013-04-10
|
Address
|
287 BOWMAN AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2005-03-23
|
2013-04-10
|
Address
|
4201 CONGRESS ST, SUIE 340, CHARLOTTE, NC, 28209, USA (Type of address: Principal Executive Office)
|
2005-03-23
|
2011-02-08
|
Address
|
287 BOWMAN AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2003-01-15
|
2005-03-23
|
Address
|
4 RUE DIDEROT, SURESNES, 92156, YYY (Type of address: Chief Executive Officer)
|
2003-01-15
|
2005-03-23
|
Address
|
129 INDUSTRIAL LN, TORRINGTON, CT, 06790, USA (Type of address: Principal Executive Office)
|
2002-09-20
|
2013-03-22
|
Name
|
REXAM BEAUTY AND CLOSURES INC.
|
2002-07-15
|
2012-07-30
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-07-15
|
2012-08-22
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-01-17
|
2002-07-15
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-01-17
|
2002-09-20
|
Name
|
REXAM COSMETIC PACKAGING INC.
|
2001-01-17
|
2002-07-15
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|