Name: | STANDWILL PACKAGING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1976 (49 years ago) |
Entity Number: | 411463 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 220 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F STANDWILL | Chief Executive Officer | 220 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
STANDWILL PACKAGING INC. | DOS Process Agent | 220 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2020-10-01 | Address | 220 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, 1718, USA (Type of address: Service of Process) |
1976-10-01 | 1995-07-13 | Address | 3475 ISLAND ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060296 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161011006665 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141008006540 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
140401000308 | 2014-04-01 | CERTIFICATE OF AMENDMENT | 2014-04-01 |
20121126028 | 2012-11-26 | ASSUMED NAME LLC INITIAL FILING | 2012-11-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State