Name: | REELEX PACKAGING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2001 (24 years ago) |
Entity Number: | 2666783 |
ZIP code: | 12563 |
County: | New York |
Place of Formation: | New York |
Address: | 39 JON BARRETT RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 JON BARRETT RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
DAVID GERHART | Chief Executive Officer | 39 JON BARRETT RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 39 JON BARRETT RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2023-08-07 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
2022-01-15 | 2023-08-07 | Address | 39 JON BARRETT RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2022-01-15 | 2022-01-15 | Address | 39 JON BARRETT RD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2022-01-15 | 2023-08-07 | Address | 39 JON BARRETT RD, PATTERSOND, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000955 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
220115000619 | 2022-01-12 | CERTIFICATE OF AMENDMENT | 2022-01-12 |
211117000288 | 2021-11-16 | CERTIFICATE OF AMENDMENT | 2021-11-16 |
211006000464 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190530060284 | 2019-05-30 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State