Name: | MS PACKAGING & SUPPLY DISTRIBUTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2015 (10 years ago) |
Entity Number: | 4708734 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 Zorn Blvd, YAPHANK, NY, United States, 11980 |
Principal Address: | 53 ZORN BLVD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAVINO | Chief Executive Officer | 53 ZORN BLVD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
MS PACKAGING & SUPPLY DISTRIBUTION CORP. | DOS Process Agent | 53 Zorn Blvd, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 53 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2025-02-05 | Address | 53 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-02-05 | Address | 53 Zorn Blvd, southold, NY, 11971, USA (Type of address: Service of Process) |
2024-08-02 | 2024-08-02 | Address | 53 ZORN BLVD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004158 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240802003585 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
210316060468 | 2021-03-16 | BIENNIAL STATEMENT | 2021-02-01 |
190215060431 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170213006133 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State