Search icon

INSTAPAK CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PARK 80 PLAZA EAST, SADDLE BROOK, NJ, United States, 07663

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M A FERRUCCI Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Links between entities

Type:
Headquarter of
Company Number:
76264bee-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0063153
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0023438
State:
CONNECTICUT

History

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)

Filings

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