CORY PACKAGING, INC.

Name: | CORY PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2003 (22 years ago) |
Entity Number: | 2889259 |
ZIP code: | 30349 |
County: | Wayne |
Place of Formation: | Delaware |
Address: | 453 EIGHTY FIVE CIRCLE, COLLEGE PARK, GA, United States, 30349 |
Principal Address: | 453 EIGHTY FIVE CIRCLE, COLLEGE PARK, GA, United States, 33049 |
Name | Role | Address |
---|---|---|
GARY MCDANIEL | Chief Executive Officer | 453 EIGHTY FIVE CIRCLE, COLLEGE PARK, GA, United States, 30349 |
Name | Role | Address |
---|---|---|
CORY PACKAGING, INC. | DOS Process Agent | 453 EIGHTY FIVE CIRCLE, COLLEGE PARK, GA, United States, 30349 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2013-08-14 | Address | PO BOX 13445, TAMPA, FL, 33681, 1445, USA (Type of address: Service of Process) |
2009-04-15 | 2013-08-14 | Address | 6932 SOUTH MAHNATTAN AVENUE, TAMPA, FL, 33616, USA (Type of address: Chief Executive Officer) |
2009-04-15 | 2013-08-14 | Address | 6932 SOUTH MANHATTAN AVENUE, TAMPA, FL, 33616, USA (Type of address: Principal Executive Office) |
2008-09-30 | 2009-04-15 | Address | 3495 WINTON PL STE 285, BLDG E 2ND FL, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2008-09-30 | 2009-04-15 | Address | 3495 WINTON PL STE 285, BLDG E 2ND FL, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814006349 | 2013-08-14 | BIENNIAL STATEMENT | 2013-04-01 |
090415002090 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
080930002285 | 2008-09-30 | BIENNIAL STATEMENT | 2007-04-01 |
050608002304 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
050222000969 | 2005-02-22 | CERTIFICATE OF MERGER | 2005-02-22 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State