Name: | WESTROCK PACKAGING SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2002 (22 years ago) |
Entity Number: | 2850931 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-14 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-08-14 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-28 | 2015-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-31 | 2015-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-31 | 2010-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003585 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221209000634 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
201201060043 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006583 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170510006404 | 2017-05-10 | BIENNIAL STATEMENT | 2016-12-01 |
160630000004 | 2016-06-30 | CERTIFICATE OF AMENDMENT | 2016-06-30 |
150814000465 | 2015-08-14 | CERTIFICATE OF CHANGE | 2015-08-14 |
141208006282 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121219006176 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101228002112 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State