MM PACKAGING US INC.

Name: | MM PACKAGING US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2015 (10 years ago) |
Entity Number: | 4786477 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | MM PACKAGING US INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | Robin Mills, Leeds Road, Idle, United Kingdom, BD10 9TE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 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 |
---|---|---|
JACOB FITZGERALD | Chief Executive Officer | ROBIN MILLS, LEEDS ROAD, IDLE, United Kingdom, BD10 9TE |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | ROBIN MILLS, LEEDS ROAD, IDLE, GBR (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-02 | 2023-07-27 | Address | TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004231 | 2023-07-27 | BIENNIAL STATEMENT | 2023-07-01 |
230602004459 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
230323001376 | 2023-03-23 | CERTIFICATE OF AMENDMENT | 2023-03-23 |
210826001896 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
200605060160 | 2020-06-05 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State