Name: | SILGAN PLASTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2009 (16 years ago) |
Entity Number: | 3767407 |
ZIP code: | 10005 |
County: | Yates |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14515 NORTH OUTER 40, SUITE 210, CHESTERFIELD, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM J. GREENLEE | Chief Executive Officer | 4 LANDMARK SQUARE, STE 400, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 4 LANDMARK SQUARE, STE 400, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-02-11 | 2025-02-24 | Address | 4 LANDMARK SQUARE, STE 400, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004150 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230103003711 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210105061877 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200303060960 | 2020-03-03 | BIENNIAL STATEMENT | 2019-01-01 |
SR-51521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State