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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN JANKI | Chief Executive Officer | 1300 VIRGINIA DRIVE, SUITE 220, FT. WASHINGTON, PA, United States, 19034 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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