Name: | PERSONAL PACKAGES PLUS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2012 (12 years ago) |
Entity Number: | 4323575 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5501 B 13TH AVE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 5501-B 13TH AVE., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GITEL WEBER | DOS Process Agent | 5501 B 13TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
GITEL WEBER | Chief Executive Officer | 5501-B 13TH AVE., BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-30 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2021-07-01 | Address | 5501 B 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2016-11-02 | 2020-11-02 | Address | 1272 56 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-11-10 | 2021-07-01 | Address | 5501-B 13TH AVE., BROOKLYN, NY, 11219, 4504, USA (Type of address: Chief Executive Officer) |
2013-09-06 | 2021-07-01 | Name | PRETTY PERSONAL PACKAGING INC. |
2012-11-23 | 2013-09-06 | Name | PERSONAL PACKAGES INC. |
2012-11-23 | 2016-11-02 | Address | 1272 56TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2012-11-23 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210701000604 | 2021-06-30 | CERTIFICATE OF AMENDMENT | 2021-06-30 |
201102062381 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161102006921 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141110006749 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130906000781 | 2013-09-06 | CERTIFICATE OF AMENDMENT | 2013-09-06 |
121123000331 | 2012-11-23 | CERTIFICATE OF INCORPORATION | 2012-11-23 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State