Search icon

WOLVERINE PACKING CO.

Company Details

Name: WOLVERINE PACKING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3551683
ZIP code: 48207
County: Monroe
Place of Formation: Michigan
Address: 2535 RIVARD, DETROIT, MI, United States, 48207

Chief Executive Officer

Name Role Address
A. JAMES BONAHOOM Chief Executive Officer 2535 RIVARD, DETROIT, MI, United States, 48207

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2535 RIVARD, DETROIT, MI, United States, 48207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 2535 RIVARD, DETROIT, MI, 48207, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-10-20 2023-08-03 Address 2535 RIVARD, DETROIT, MI, 48207, USA (Type of address: Chief Executive Officer)
2007-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230803002015 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210830002183 2021-08-30 BIENNIAL STATEMENT 2021-08-30
SR-47747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170803007045 2017-08-03 BIENNIAL STATEMENT 2017-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State