Name: | PRIME PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1981 (44 years ago) |
Entity Number: | 694797 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 1290 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 40
Share Par Value 10000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1290 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ARNOLD KOHN | Chief Executive Officer | 1290 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 1290 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2023-05-02 | Shares | Share type: PAR VALUE, Number of shares: 40, Par value: 10000 |
2022-11-16 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-05 | 2023-05-02 | Address | 1290 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1995-04-05 | 2023-05-02 | Address | 1290 METROPOLITAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502002514 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
211101003903 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
190415060241 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006677 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150429006080 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State