Name: | CYPACK SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1970 (55 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 296526 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 E. 57TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIEGFRIED MOISSEIFF | DOS Process Agent | 5 E. 57TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-15 | 1974-01-23 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1971-04-20 | 1975-09-30 | Name | CYPACK PLASTIC SYSTEMS CORP. |
1970-10-06 | 1971-04-20 | Name | CPS PLASTIC SYSTEMS CORP. |
1970-10-06 | 1972-12-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C305108-2 | 2001-07-24 | ASSUMED NAME CORP INITIAL FILING | 2001-07-24 |
DP-791351 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A262786-3 | 1975-09-30 | CERTIFICATE OF AMENDMENT | 1975-09-30 |
A130548-3 | 1974-01-23 | CERTIFICATE OF AMENDMENT | 1974-01-23 |
A35056-3 | 1972-12-15 | CERTIFICATE OF AMENDMENT | 1972-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State