Search icon

PACTIV LLC

Company Details

Name: PACTIV LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184235
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-03-22 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-22 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000619 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105003276 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200127060208 2020-01-27 BIENNIAL STATEMENT 2020-01-01
190322000259 2019-03-22 CERTIFICATE OF CHANGE 2019-03-22
SR-59472 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59471 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007821 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160112006324 2016-01-12 BIENNIAL STATEMENT 2016-01-01
140407006162 2014-04-07 BIENNIAL STATEMENT 2014-01-01
120105000051 2012-01-05 APPLICATION OF AUTHORITY 2012-01-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State