Name: | SPECIALIZED PACKAGING RADISSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jul 2002 (23 years ago) |
Entity Number: | 2790827 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-15 | 2009-07-21 | Address | ROBERT J GARIEPY, VP & COO, 8800 SIXTY RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2002-08-09 | 2008-07-15 | Address | ROBERT J GARIEPY MANAGER, 8800 SIXTY RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2002-07-18 | 2002-08-09 | Address | POST OFFICE BOX 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039846 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220721000306 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200709060230 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-35601 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35600 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180725006028 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160713006553 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
160505006074 | 2016-05-05 | BIENNIAL STATEMENT | 2014-07-01 |
120718006408 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100805002086 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State