UNITED PACKAGING CORP.

Name: | UNITED PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1976 (49 years ago) |
Date of dissolution: | 10 May 2013 |
Entity Number: | 410898 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | THE CORPORATION, 51 BLOOMINGDLAE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P BURNSIDE | Chief Executive Officer | 51 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
BERKMAN HENOCH PEFERSON & PEDDY PC | DOS Process Agent | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2010-09-15 | Address | 100 LAUMAN LN, STE B, HICKSVILLE, NY, 11801, 6574, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2004-10-21 | Address | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3203, USA (Type of address: Service of Process) |
2000-09-08 | 2004-10-21 | Address | 145 RAILROAD AVE, GARDEN CITY PARK, NY, 11040, 5016, USA (Type of address: Chief Executive Officer) |
1998-08-31 | 2000-09-08 | Address | 1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-03-22 | 2004-10-21 | Address | 145 RAILROAD AVENUE, GARDEN CITY PARK, NY, 11040, 5016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510000899 | 2013-05-10 | CERTIFICATE OF DISSOLUTION | 2013-05-10 |
100915002711 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
20080916057 | 2008-09-16 | ASSUMED NAME CORP INITIAL FILING | 2008-09-16 |
080828002697 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060818002851 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State