Search icon

SPECIALIZED PACKAGING RADISSON LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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