Search icon

AMPACK PLASTICS INC.

Company Details

Name: AMPACK PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 570176
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 154-35 ST, BROOKLYN, NY, United States, 11232
Principal Address: 154 35TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHER PERL Chief Executive Officer 154 35TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-35 ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1999-07-23 2001-07-02 Address 1450-51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-07-23 2001-07-02 Address 1450-51 ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-05-17 1999-07-23 Address 1450 - 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-05-17 1999-07-23 Address 1450 - 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-05-17 1999-07-23 Address 154 35TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1979-07-19 1995-05-17 Address 1416 38TH AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190319048 2019-03-19 ASSUMED NAME LLC INITIAL FILING 2019-03-19
DP-2099015 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030702002776 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010702002459 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990723002455 1999-07-23 BIENNIAL STATEMENT 1999-07-01
950517002012 1995-05-17 BIENNIAL STATEMENT 1993-07-01
A712214-4 1980-11-06 CERTIFICATE OF MERGER 1980-11-06
A591919-5 1979-07-19 CERTIFICATE OF INCORPORATION 1979-07-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State