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
Name | Role | Address |
---|---|---|
MITCHELL GREENE | Chief Executive Officer | 44 RIDGE DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
BERTRAND SEJOUR | DOS Process Agent | 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BERTRAND SEJOUR | Agent | 2070 DEER PARK AVE, DEER PARK, NY, 11729 |
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) |
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