VICTORY SPECIALTY PACKAGING, INC.

Name: | VICTORY SPECIALTY PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1983 (42 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 827926 |
ZIP code: | 12834 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 42 GATES AVE, VICTORY MILLS, NY, United States, 12834 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE F KATH | DOS Process Agent | 42 GATES AVE, VICTORY MILLS, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
MICHAEL J FINN | Chief Executive Officer | 42 GATES AVE, VICTORY MILLS, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-01 | 1997-03-27 | Address | 42 GATES AVENUE, VICTORY MILLS, NY, 12884, 0353, USA (Type of address: Service of Process) |
1993-06-01 | 1997-03-27 | Address | 42 GATES AVENUE, VICTORY MILLS, NY, 12884, 0353, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 1997-03-27 | Address | 42 GATES AVENUE, VICTORY MILLS, NY, 12884, 0353, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1993-06-01 | Address | P.O. BOX 2321, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1992-11-02 | 1996-11-04 | Shares | Share type: PAR VALUE, Number of shares: 1002000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1619980 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970327002131 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
961104000479 | 1996-11-04 | CERTIFICATE OF MERGER | 1996-11-04 |
961104000516 | 1996-11-04 | CERTIFICATE OF AMENDMENT | 1996-11-04 |
940407002398 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State