WRAP-N-PACK, INC.
Headquarter
Name: | WRAP-N-PACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2016 (9 years ago) |
Entity Number: | 5049725 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 21 Executive Blvd., Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS S. RENEHAN | Chief Executive Officer | 26 LONG LANE, MARLVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 26 LONG LANE, MARLVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 11 CAMPUS BLVD, SUITE 150, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 21 EXECUTIVE BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-02 | Address | 11 CAMPUS BLVD, SUITE 150, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000254 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000767 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201060232 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006430 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170112000079 | 2017-01-12 | CERTIFICATE OF AMENDMENT | 2017-01-12 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State