Name: | CPC PAPER & PACKAGING PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2006 (19 years ago) |
Entity Number: | 3317136 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CPC PAPER & PACKAGING PRODUCTS, LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-07 | 2010-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043475 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000788 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200526060226 | 2020-05-26 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43271 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160209006315 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140305006119 | 2014-03-05 | BIENNIAL STATEMENT | 2014-02-01 |
121106002488 | 2012-11-06 | BIENNIAL STATEMENT | 2012-02-01 |
100720000285 | 2010-07-20 | CERTIFICATE OF CHANGE | 2010-07-20 |
080314002258 | 2008-03-14 | BIENNIAL STATEMENT | 2008-02-01 |
060207000586 | 2006-02-07 | APPLICATION OF AUTHORITY | 2006-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State