Name: | PACKAGING TRENDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1981 (44 years ago) |
Entity Number: | 685692 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | HENRY BLAKE, 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GORMAN | Chief Executive Officer | 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2007-04-10 | Address | 1393 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1997-04-07 | Address | 1343 VETERANS HIGHWAY, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1997-04-07 | Address | HENRY BLAKE, 1343 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1997-04-07 | Address | 1343 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1981-03-16 | 1995-05-18 | Address | 99 GREEN MEADOW DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002685 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110415002663 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090320002193 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
070410002845 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050421002352 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State