Name: | CONTRACT PACKAGING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2001 (24 years ago) |
Entity Number: | 2596427 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 Bailey Farm Rd, Harriman, NY, United States, 10926 |
Principal Address: | 2 BAILEY FARM RD, HARRIMAN, NY, United States, 10926 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Bailey Farm Rd, Harriman, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
YITZCHOK SCHIFF | Chief Executive Officer | 2 BAILEY FARM RD, HARRIMAN, NY, United States, 10926 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-22 | 2024-04-22 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-03-20 | Address | 2 BAILEY FARM RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-03-20 | Address | 2 Bailey Farm Rd, Harriman, NY, 10926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002894 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
240422001945 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220428002754 | 2022-04-28 | BIENNIAL STATEMENT | 2021-01-01 |
200406061010 | 2020-04-06 | BIENNIAL STATEMENT | 2019-01-01 |
170612006286 | 2017-06-12 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State