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