Search icon

AMPAK ENTERPRISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPAK ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2813160
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 150 EAST 68TH STREET, NEW YORK, NY, United States, 10021
Principal Address: 150 EAST 68TH ST, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-628-6061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANILA SAADAT Chief Executive Officer 150 EAST 68TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
AMPAK ENTERPRISE INC. DOS Process Agent 150 EAST 68TH STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1134319-DCA Inactive Business 2004-06-02 2013-12-31

History

Start date End date Type Value
2002-09-18 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-18 2020-09-08 Address 150 EAST 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060706 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904009080 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907007124 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140922006566 2014-09-22 BIENNIAL STATEMENT 2014-09-01
101025002536 2010-10-25 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
194157 TP VIO INVOICED 2013-01-25 500 TP - Tobacco Fine Violation
194158 APPEAL INVOICED 2012-11-16 25 Appeal Filing Fee
185175 OL VIO INVOICED 2012-10-22 1200 OL - Other Violation
194159 SS VIO INVOICED 2012-10-22 50 SS - State Surcharge (Tobacco)
194160 TS VIO INVOICED 2012-10-22 2000 TS - State Fines (Tobacco)
603735 RENEWAL INVOICED 2011-12-27 110 CRD Renewal Fee
603736 RENEWAL INVOICED 2009-12-11 110 CRD Renewal Fee
74622 INTEREST INVOICED 2009-11-19 34.540000915527344 Interest Payment
88865 INTEREST INVOICED 2009-11-19 161.22000122070312 Interest Payment
88866 SS VIO INVOICED 2008-07-10 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State