Search icon

CONTAINERBOARD PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTAINERBOARD PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2012 (14 years ago)
Entity Number: 4190216
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4001 Packard Road, Niagara Falls, NY, United States, 14303

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS BARTLETT Chief Executive Officer 4001 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 6 SHAFTSBURY LN, BRAMPTON ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 6 SHAFTSBURY LN, BRAMPTON ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-03-17 2024-01-03 Address 6 SHAFTSBURY LN, BRAMPTON ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-03-17 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103003220 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230317000897 2023-03-15 CERTIFICATE OF CHANGE BY ENTITY 2023-03-15
220111002712 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200113060199 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180213006127 2018-02-13 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State