Name: | NEXGEN PACKAGING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2013 (12 years ago) |
Entity Number: | 4405311 |
ZIP code: | 60559 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1010 EXECUTIVE CT., SUITE 100, WESTMONT, IL, United States, 60559 |
Name | Role | Address |
---|---|---|
NEXGEN PACKAGING LLC | DOS Process Agent | 1010 EXECUTIVE CT., SUITE 100, WESTMONT, IL, United States, 60559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-15 | Address | 1010 EXECUTIVE CT., SUITE 100, WESTMONT, IL, 60559, USA (Type of address: Service of Process) |
2019-03-21 | 2023-05-01 | Address | 1010 EXECUTIVE CT., SUITE 100, WESTMONT, IL, 60559, USA (Type of address: Service of Process) |
2017-05-16 | 2019-03-21 | Address | 1130 WINDHAM PARKWAY, ROMEOVILLE, IL, 60446, USA (Type of address: Service of Process) |
2013-05-17 | 2017-05-16 | Address | HANDLER THAYER, LLP, 191 N. WACKER DRIVE SUITE 2300, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003778 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
230501001860 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210710000021 | 2021-07-10 | BIENNIAL STATEMENT | 2021-07-10 |
190506060454 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
190321000228 | 2019-03-21 | CERTIFICATE OF CHANGE | 2019-03-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State