Name: | CLEAR VIEW PACKAGING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2021 (3 years ago) |
Entity Number: | 6303854 |
ZIP code: | 70005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | CLEAR VIEW PACKAGING, LLC |
Address: | 111 veterans blvd., suite 1020, METAIRIE, LA, United States, 70005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYEE BENEFIT PLAN OF CLEAR VIEW PACKAGING LLC | 2022 | 873075998 | 2024-09-30 | CLEAR VIEW PACKAGING LLC | 78 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-30 |
Name of individual signing | ALLISON NATHANSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 6012767500 |
Plan sponsor’s address | 5 BURDICK DR, ALBANY, NY, 122051405 |
Signature of
Role | Plan administrator |
Date | 2024-09-30 |
Name of individual signing | ALLISON NATHANSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 6012767500 |
Plan sponsor’s address | 5 BURDICK DR, ALBANY, NY, 122051405 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | BRIDGET CHANDLER |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 111 veterans blvd., suite 1020, METAIRIE, LA, United States, 70005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-15 | 2022-01-12 | Address | 111 veterans blvd., suite 1020, METAIRIE, LA, 70005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112002215 | 2022-01-11 | CERTIFICATE OF PUBLICATION | 2022-01-11 |
211015000155 | 2021-10-14 | APPLICATION OF AUTHORITY | 2021-10-14 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State