MR DESIGN AND PACKAGING, INC.

Name: | MR DESIGN AND PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509330 |
ZIP code: | 12550 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 13 LOCUST ST, PO BOX 2123, NEWBURGH, NY, United States, 12550 |
Address: | 13 LOCUST ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J REHBERGER | Chief Executive Officer | 13 LOCUST ST, PO BOX 2123, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MR DESIGN AND PACKAGING, INC. | DOS Process Agent | 13 LOCUST ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-02 | Address | 13 LOCUST ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2009-03-24 | 2011-05-11 | Address | 52 WASHINGTON TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2009-03-24 | 2011-05-11 | Address | 52 WASHINGTON TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2007-04-27 | 2019-04-11 | Address | 10 CHILHOWIE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060330 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060052 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006108 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130408007195 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110511002159 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State