Search icon

MM PACKAGING US INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACOB FITZGERALD Chief Executive Officer ROBIN MILLS, LEEDS ROAD, IDLE, United Kingdom, BD10 9TE

History

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 2023-06-02 Address TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
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 2023-07-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-06-02 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-03-23 2023-06-02 Address TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)
2019-05-29 2023-03-23 Address TWO WESTBROOK CORP CENTER, SUITE 200, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer)

Filings

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
190529060245 2019-05-29 BIENNIAL STATEMENT 2017-07-01
150708000718 2015-07-08 APPLICATION OF AUTHORITY 2015-07-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State