Search icon

OLIVER PACKAGING AND EQUIPMENT COMPANY

Company Details

Name: OLIVER PACKAGING AND EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2009 (15 years ago)
Entity Number: 3881412
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3236 WILSON DRIVE NW, WALKER, MI, United States, 49534

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MITCH SUMMERFIELD Chief Executive Officer 3236 WILSON DRIVE NW, WALKER, MI, United States, 49534

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 3236 WILSON DRIVE NW, WALKER, MI, 49534, USA (Type of address: Chief Executive Officer)
2019-11-05 2023-11-01 Address 3236 WILSON DRIVE NW, WALKER, MI, 49534, USA (Type of address: Chief Executive Officer)
2019-11-05 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-20 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-20 2019-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-01 2019-11-05 Address 3236 WILSON DRIVE NW, WALKER, MI, 49534, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-01 Address 3236 WILSON DRIVE NW, WALKER, MI, 49534, USA (Type of address: Chief Executive Officer)
2011-12-14 2015-11-02 Address 445 6TH ST NW, GRAND RAPIDS, MI, 49504, USA (Type of address: Principal Executive Office)
2011-12-14 2015-11-02 Address 445 6TH ST NW, GRAND RAPIDS, MI, 49504, USA (Type of address: Chief Executive Officer)
2009-11-20 2019-09-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034806 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211104000948 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191105061658 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190920000394 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
171101006373 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007347 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006361 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111214002300 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091120000658 2009-11-20 APPLICATION OF AUTHORITY 2009-11-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State