Search icon

FOLD-PAK CORPORATION

Company Details

Name: FOLD-PAK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1977 (48 years ago)
Date of dissolution: 24 Mar 2003
Entity Number: 441737
ZIP code: 10011
County: Wayne
Place of Formation: New York
Principal Address: P.O. BOX 48999, 1400 JACK WARNER PARKWAY N.E., TUSCALOOSA, AL, United States, 35404
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 800000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL E CASE Chief Executive Officer PO BOX 48999, JACK WARNER PKWY NE, TUSCALOOSA, AL, United States, 35404

History

Start date End date Type Value
1999-08-25 2001-07-20 Address P.O. BOX 48999, 1400 JACK WARNER PARKWAY N.E., TUSCALOOSA, AL, 35404, 8999, USA (Type of address: Chief Executive Officer)
1998-05-08 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-08 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-05 1999-08-25 Address VAN BUREN STREET, NEWARK, NY, 14513, 0269, USA (Type of address: Chief Executive Officer)
1993-10-05 1998-05-08 Address VAN BUREN STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100924056 2010-09-24 ASSUMED NAME CORP INITIAL FILING 2010-09-24
030324000390 2003-03-24 CERTIFICATE OF DISSOLUTION 2003-03-24
010720002310 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990915001278 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990825002405 1999-08-25 BIENNIAL STATEMENT 1999-07-01

Trademarks Section

Serial Number:
74136785
Mark:
FP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-02-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FP

Goods And Services

For:
custom manufacture of plain or printed paper cartons and containers to the order and specification of others
First Use:
1990-04-30
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-30
Type:
Complaint
Address:
VAN BUREN STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-17
Type:
Planned
Address:
VAN BUREN STREET, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
1999-06-17
Type:
Planned
Address:
VAN BUREN STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1997-03-11
Type:
Complaint
Address:
VAN BUREN STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-07-12
Type:
Complaint
Address:
VAN BUREN STREET, NEWARK, NY, 14513
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-11-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
FOLD-PAK CORPORATION
Party Role:
Plaintiff
Party Name:
BURD AND FLETCHER
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-05
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
FOLD-PAK CORPORATION
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL FIRE INSUR.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State