Search icon

CLEAR PACKAGING SOLUTIONS INC.

Company Details

Name: CLEAR PACKAGING SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5061441
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729
Principal Address: 44 RIDGE DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL GREENE Chief Executive Officer 44 RIDGE DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
BERTRAND SEJOUR DOS Process Agent 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
BERTRAND SEJOUR Agent 2070 DEER PARK AVE, DEER PARK, NY, 11729

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 44 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-01-03 2025-02-11 Address 44 RIDGE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-01-03 2025-02-11 Address 2070 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2017-01-03 2025-02-11 Address 2070 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211004264 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230119003773 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210111061134 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190103060605 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103010914 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State