Name: | CM PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Aug 2012 |
Entity Number: | 3234911 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | Nevada |
Principal Address: | 800 ELA RD, LAKE ZURICH, IL, United States, 60047 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK R FABER | Chief Executive Officer | 800 ELA RD, LAKE ZURICH, IL, United States, 60047 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814000835 | 2012-08-14 | CERTIFICATE OF TERMINATION | 2012-08-14 |
110801002023 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090724002163 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
081031000041 | 2008-10-31 | CERTIFICATE OF AMENDMENT | 2008-10-31 |
070821002138 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
050726000037 | 2005-07-26 | APPLICATION OF AUTHORITY | 2005-07-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State