Name: | INSTAPAK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1977 (48 years ago) |
Date of dissolution: | 22 Sep 2000 |
Entity Number: | 426299 |
ZIP code: | 07663 |
County: | New York |
Place of Formation: | Delaware |
Address: | PARK 80 PLAZA EAST, SADDLE BROOK, NJ, United States, 07663 |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PARK 80 PLAZA EAST, SADDLE BROOK, NJ, United States, 07663 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M A FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 2000-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-07-02 | 2000-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1985-12-26 | 1998-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-26 | 1998-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-03-07 | 1985-12-26 | Address | 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100112015 | 2010-01-12 | ASSUMED NAME CORP INITIAL FILING | 2010-01-12 |
000922000428 | 2000-09-22 | SURRENDER OF AUTHORITY | 2000-09-22 |
980702000011 | 1998-07-02 | CERTIFICATE OF CHANGE | 1998-07-02 |
970325002734 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
940328002545 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State