Search icon

CLK PACKAGING, INC.

Company Details

Name: CLK PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1975 (50 years ago)
Entity Number: 359867
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 7 HASTINGS CLOSE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD S. SCHOEN Chief Executive Officer 7 HASTINGS CLOSE, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
CLIFFORD S. SCHOEN DOS Process Agent 7 HASTINGS CLOSE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2007-01-26 2025-05-01 Address 7 HASTINGS CLOSE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2007-01-26 2025-05-01 Address 7 HASTINGS CLOSE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
1997-04-14 2007-01-26 Address 7 HASTINGS CLOSE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1997-04-14 2007-01-26 Address 7 HASTINGS CLOSE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1997-04-14 2007-01-26 Address 7 HASTINGS CLOSE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250501039694 2025-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-01
110125002241 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090107002526 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070126002486 2007-01-26 BIENNIAL STATEMENT 2007-01-01
20050714047 2005-07-14 ASSUMED NAME CORP INITIAL FILING 2005-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State