Name: | VERNON PACKAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2002 (23 years ago) |
Entity Number: | 2720514 |
ZIP code: | 12520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CROSSINGWELL CONSUMER HEALTH | DOS Process Agent | 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
JAMES CREAGAN | Chief Executive Officer | 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 45 QUAKER AVE STE 207, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 508 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2024-01-03 | Address | 508 FRANKLIN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2024-01-03 | Address | 508 FRANKLIN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001408 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220810001543 | 2022-08-10 | BIENNIAL STATEMENT | 2022-01-01 |
140303002036 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120326002397 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100309002000 | 2010-03-09 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State