Name: | PAXAR AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1971 (54 years ago) |
Date of dissolution: | 09 Feb 2009 |
Entity Number: | 304180 |
ZIP code: | 91103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 N. ORANGE GROVE BLVD., PASADENA, CA, United States, 91103 |
Principal Address: | 105 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C/O AVERY DENNISON RETAIL INFORMATION SERVICES, LLC | DOS Process Agent | 150 N. ORANGE GROVE BLVD., PASADENA, CA, United States, 91103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE HOFFMAN | Chief Executive Officer | 105 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-29 | 2009-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-29 | 2009-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-04 | 2005-05-05 | Address | 105 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, 3814, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2005-05-05 | Address | 105 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, 3814, USA (Type of address: Principal Executive Office) |
2001-03-22 | 2004-03-04 | Address | 170 MONARCH LN, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090209000014 | 2009-02-09 | CERTIFICATE OF TERMINATION | 2009-02-09 |
090209000011 | 2009-02-09 | CERTIFICATE OF CHANGE | 2009-02-09 |
070629000702 | 2007-06-29 | CERTIFICATE OF CHANGE | 2007-06-29 |
070404002070 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050505002028 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State