Name: | MENASHA PACKAGING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092585 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-10 | 2012-09-27 | Address | 1645 BERGSTROM ROAD, NEENAH, WI, 54956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000002 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
SR-57459 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57460 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120927000003 | 2012-09-27 | CERTIFICATE OF CHANGE | 2012-09-27 |
110510000890 | 2011-05-10 | APPLICATION OF AUTHORITY | 2011-05-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State