GREATER NEW YORK BOX CO., INC.

Name: | GREATER NEW YORK BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1945 (80 years ago) |
Entity Number: | 56548 |
ZIP code: | 08609 |
County: | Kings |
Place of Formation: | New York |
Address: | 1400 E STATE STREET, TRENTON, NJ, United States, 08609 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED EDELMAN | Chief Executive Officer | 1400 E STATE STREET, TRENTON, NJ, United States, 08609 |
Name | Role | Address |
---|---|---|
FRED EDELMAN | DOS Process Agent | 1400 E STATE STREET, TRENTON, NJ, United States, 08609 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2014-09-04 | Address | 161 DOCKS CORNER RD, DAYTON, NJ, 08810, USA (Type of address: Service of Process) |
2007-09-25 | 2014-09-04 | Address | 161 DOCKS CORNER RD, DAYTON, NJ, 08810, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2014-09-04 | Address | 161 DOCKS CORNER RD, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2007-09-25 | Address | 100 MAIN ST, TULLYTOWN, PA, 19007, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2007-09-25 | Address | 100 MAIN ST, TULLYTOWN, PA, 19007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904002055 | 2014-09-04 | BIENNIAL STATEMENT | 2013-09-01 |
070925002973 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051130002199 | 2005-11-30 | BIENNIAL STATEMENT | 2005-09-01 |
030918002788 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
011120002603 | 2001-11-20 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State