J & J PACKAGING SUPPLY INC

Name: | J & J PACKAGING SUPPLY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2012 (13 years ago) |
Entity Number: | 4318958 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MESEROLE ST, BROOKLYN, NY, United States, 11237 |
Principal Address: | 56 The Promenade, Glen Head, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & J PACKAGING SUPPLY INC | DOS Process Agent | 575 MESEROLE ST, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
DID HUANG | Agent | 150 SCOTT AVE, BROOKLYN, NY, 11237 |
Name | Role | Address |
---|---|---|
DI DI HUANG | Chief Executive Officer | 56 THE PROMENADE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 150 SCOTT AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 56 THE PROMENADE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2023-07-27 | Address | 575 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2020-09-30 | 2020-11-02 | Address | 575 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2019-07-23 | 2023-07-27 | Address | 150 SCOTT AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727001573 | 2023-07-27 | BIENNIAL STATEMENT | 2022-11-01 |
201102061132 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200930000908 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
190723060226 | 2019-07-23 | BIENNIAL STATEMENT | 2018-11-01 |
180404000648 | 2018-04-04 | CERTIFICATE OF CHANGE | 2018-04-04 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State