TRACEY PACKAGING, INC.

Name: | TRACEY PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2010 (15 years ago) |
Entity Number: | 3936581 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 647, P.O. BOX 647, SYRACUSE, NY, United States, 13206 |
Principal Address: | 315 WAVEL ST, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI ROSS | Chief Executive Officer | 315 WAVEL ST, PO BOX 647, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
TRACEY PACKAGING, INC. | DOS Process Agent | PO BOX 647, P.O. BOX 647, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-12 | 2018-04-04 | Address | PO BOX 647, P.O. BOX 647, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2012-05-29 | 2016-04-12 | Address | PO BOX 647, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2010-04-14 | 2012-05-29 | Address | 315 WAVEL STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180404006206 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160412006013 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140408006234 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120529002459 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
101022000671 | 2010-10-22 | CERTIFICATE OF AMENDMENT | 2010-10-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State