Name: | MTS PACKAGING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2011 (14 years ago) |
Branch of: | MTS PACKAGING SYSTEMS, INC., Florida (Company Number V73029) |
Entity Number: | 4044679 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2003 Gandy Blvd North, Saint Petersb, FL, United States, 33702 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN H. NUTT | Chief Executive Officer | 2003 GANDY BLVD NORTH, SAINT PETERSBURG, FL, United States, 33702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 2003 GANDY BLVD NORTH, SAINT PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 2003 GANDY BLVD N, SUITE 800, ST. PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-01 | Address | 2003 GANDY BLVD N, SUITE 800, ST. PETERSBURG, FL, 33702, USA (Type of address: Chief Executive Officer) |
2019-11-29 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-20 | 2019-11-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047790 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230104004057 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105060884 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
191129000349 | 2019-11-29 | CERTIFICATE OF CHANGE | 2019-11-29 |
190820060365 | 2019-08-20 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State