Search icon

GLOBAL PACKAGING SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL PACKAGING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2012 (14 years ago)
Entity Number: 4199407
ZIP code: 10601
County: Nassau
Place of Formation: New York
Address: ONE BARKER AVE 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
PLATINUM FILINGS LLC Agent 41 STATE STREET, SUITE 6041, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
UNDERWEISER & UNDERWEISER LLP DOS Process Agent ONE BARKER AVE 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-256-7413
Contact Person:
ANDREA SOLLITTO
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P2005728

Unique Entity ID

Unique Entity ID:
X2LNG3YL5GU9
CAGE Code:
7JP58
UEI Expiration Date:
2025-10-11

Business Information

Division Name:
GLOBAL PACKAGING SOLUTIONS LLC T/A GPS SOURCING
Activation Date:
2024-10-15
Initial Registration Date:
2016-01-14

Commercial and government entity program

CAGE number:
7JP58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-11

Contact Information

POC:
ANDREA SOLLITTO
Corporate URL:
www.glopackllc.com

History

Start date End date Type Value
2024-04-03 2024-04-05 Address ONE BARKER AVE 2ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2020-02-03 2024-04-03 Address ONE BARKER AVE 2ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2012-02-07 2020-02-03 Address ONE WATER STREET 3RD FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001429 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
240403003700 2024-04-03 BIENNIAL STATEMENT 2024-04-03
200203061727 2020-02-03 BIENNIAL STATEMENT 2020-02-01
160205006172 2016-02-05 BIENNIAL STATEMENT 2016-02-01
140211006411 2014-02-11 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State