Search icon

MANUFACTURERS CORRUGATED BOX CO. INC.

Company Details

Name: MANUFACTURERS CORRUGATED BOX CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1931 (94 years ago)
Entity Number: 40965
ZIP code: 07650
County: Kings
Place of Formation: New York
Address: 199 W. Ruby Avenue, Palisades Park, NJ, United States, 07650
Principal Address: 58-30 57TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
STEVEN ETRA Chief Executive Officer 58-30 57TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MANUFACTURERS CORRUGATED BOX CO, INC. DOS Process Agent 199 W. Ruby Avenue, Palisades Park, NJ, United States, 07650

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 58-30 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2021-06-28 2023-06-23 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2011-06-17 2023-06-23 Address 58-30 57TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-06-11 2011-06-17 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2005-08-01 2007-06-11 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623004341 2023-06-23 BIENNIAL STATEMENT 2023-06-01
211217002753 2021-12-17 BIENNIAL STATEMENT 2021-12-17
110617002276 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090622002838 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070611002694 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State