SOLIDPAK INC.

Name: | SOLIDPAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638212 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-11 199TH STREET, FLUSHING, NY, United States, 11365 |
Principal Address: | 50-11 199TH ST, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY M. SEBOUHIAN | DOS Process Agent | 50-11 199TH STREET, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
GARY M SEBOUHIAN | Chief Executive Officer | 50-11 199TH ST, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-22 | 2025-06-09 | Address | 50-11 199TH ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-11 | 2025-06-09 | Address | 50-11 199TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609002630 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
050714002834 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030522002675 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
010525000366 | 2001-05-25 | CERTIFICATE OF AMENDMENT | 2001-05-25 |
010511000605 | 2001-05-11 | CERTIFICATE OF INCORPORATION | 2001-05-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State