Search icon

INLAND PAPERBOARD AND PACKAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INLAND PAPERBOARD AND PACKAGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1978 (47 years ago)
Date of dissolution: 15 Apr 2005
Entity Number: 509726
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4030 VINCENNES ROAD, INDIANAPOLIS, IN, United States, 46268
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH M JASTROW II Chief Executive Officer 1300 S MOPAC EXPRESSWAY, AUSTIN, TX, United States, 78746

History

Start date End date Type Value
2002-08-30 2004-10-29 Address 4030 VINCENNES RD, INDIANAPOLIS, IN, 46268, 0937, USA (Type of address: Chief Executive Officer)
1999-10-20 2004-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-03 2002-08-30 Address 4030 VINCENNES ROAD, INDIANAPOLIS, IN, 46268, 0937, USA (Type of address: Chief Executive Officer)
1993-12-03 2004-10-29 Address 4030 VINCENNES ROAD, INDIANAPOLIS, IN, 46268, 0937, USA (Type of address: Principal Executive Office)
1993-05-28 1993-12-03 Address 4030 VINCENNES ROAD, INDIANAPOLIS, IN, 46268, 0937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20141230059 2014-12-30 ASSUMED NAME LLC INITIAL FILING 2014-12-30
050415000032 2005-04-15 CERTIFICATE OF TERMINATION 2005-04-15
041029002863 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020830002178 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000920002600 2000-09-20 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State