Name: | COMPLETE PACKAGING SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Nov 2021 |
Entity Number: | 4383660 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-20 | 2022-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-20 | 2022-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-04 | 2019-06-20 | Address | 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630000365 | 2021-11-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-23 |
211110001201 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
190620000098 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
190405060539 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170406006931 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150406006411 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130821001068 | 2013-08-21 | CERTIFICATE OF PUBLICATION | 2013-08-21 |
130404000414 | 2013-04-04 | ARTICLES OF ORGANIZATION | 2013-04-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State