Name: | GOGOPAK USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2018 (7 years ago) |
Entity Number: | 5302196 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 210 WALNUT STREET, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE KARALL | Chief Executive Officer | 210 WALNUT STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
GOGOPAK USA INC. | DOS Process Agent | 210 WALNUT STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 210 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2025-02-28 | Address | 210 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2025-02-28 | Address | 210 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2018-03-12 | 2020-04-27 | Address | 600 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2018-03-12 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228004049 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
200427060290 | 2020-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
180312000623 | 2018-03-12 | CERTIFICATE OF INCORPORATION | 2018-03-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State