Search icon

THE SPECIALIZED PACKAGING GROUP, INC.

Company Details

Name: THE SPECIALIZED PACKAGING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2932959
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1300 Virginia Drive, Suite 220, Ft. Washington, PA, United States, 19034
Address: 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

Chief Executive Officer

Name Role Address
BRIAN JANKI Chief Executive Officer 1300 VIRGINIA DRIVE, SUITE 220, FT. WASHINGTON, PA, United States, 19034

DOS Process Agent

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

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 7 LAUREL SQUARE PK, 3190 WHITNEY AVE, HAMDEN, CT, 06518, 2340, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 1300 VIRGINIA DRIVE, SUITE 220, FT. WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2005-09-01 2023-10-02 Address 7 LAUREL SQUARE PK, 3190 WHITNEY AVE, HAMDEN, CT, 06518, 2340, USA (Type of address: Chief Executive Officer)
2005-09-01 2009-07-21 Address 8800 SIXTY RD, BALDWINSVILLE, NY, 13027, 1235, USA (Type of address: Service of Process)
2003-07-22 2005-09-01 Address 8800 SIXTY ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002006154 2023-10-02 BIENNIAL STATEMENT 2023-07-01
SR-37497 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090721000220 2009-07-21 CERTIFICATE OF CHANGE 2009-07-21
090708002854 2009-07-08 BIENNIAL STATEMENT 2009-07-01
050901002167 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030722000236 2003-07-22 APPLICATION OF AUTHORITY 2003-07-22

Date of last update: 19 Jan 2025

Sources: New York Secretary of State