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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MITCH SUMMERFIELD | Chief Executive Officer | 3236 WILSON DRIVE NW, WALKER, MI, United States, 49534 |
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) |
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