Name: | ACTION BOX AND CONTAINER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1979 (46 years ago) |
Date of dissolution: | 08 Feb 2010 |
Entity Number: | 588108 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1344 UNIVERSITY AVENUE, SUITE 7000, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1344 UNIVERSITY AVENUE, SUITE 7000, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
DAVID WEINSTEIN | Chief Executive Officer | 1344 UNIVERSITY AVENUE, SUITE 7000, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2009-10-09 | Address | 1344 UNIVERSITY AVENUE, SUITE 7000, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2009-10-09 | Address | 1344 UNIVERSITY AVENUE, SUITE 7000, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1999-10-27 | 2007-10-03 | Address | 1344 UNIVERSITY AVE, STE 7000, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2007-10-03 | Address | 1344 UNIVERSITY AVE, STE 7000, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2007-10-03 | Address | 1344 UNIVERSITY AVE, STE 7000, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210427059 | 2021-04-27 | ASSUMED NAME CORP INITIAL FILING | 2021-04-27 |
100208000098 | 2010-02-08 | CERTIFICATE OF DISSOLUTION | 2010-02-08 |
091009002083 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071003002694 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051129002604 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State