SONOCO PLASTICS, INC.

Name: | SONOCO PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2010 (15 years ago) |
Entity Number: | 4036644 |
ZIP code: | 29550 |
County: | Columbia |
Place of Formation: | Delaware |
Address: | 1 N 2ND STREET, HARTSVILLE, SC, United States, 29550 |
Principal Address: | 1 N 2ND STREET MS B04, HARTSVILLE, SC, United States, 29550 |
Name | Role | Address |
---|---|---|
SONOCO PLASTICS, INC. | DOS Process Agent | 1 N 2ND STREET, HARTSVILLE, SC, United States, 29550 |
Name | Role | Address |
---|---|---|
R. HOWARD COKER | Chief Executive Officer | 1 N 2ND STREET, HARTSVILLE, SC, United States, 29550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 1 N 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-06-10 | 2025-06-20 | Address | 1 N 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-10 | Address | 1 N 2ND STREET, HARTSVILLE, SC, 29550, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620000173 | 2025-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-06-10 |
250610001491 | 2025-06-02 | CERTIFICATE OF AMENDMENT | 2025-06-02 |
250502000319 | 2025-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-01 |
241202003409 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221202002024 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State