FENTON, WEBER & JONES PACKAGING, INC.
Headquarter
Name: | FENTON, WEBER & JONES PACKAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1984 (41 years ago) |
Date of dissolution: | 28 Dec 2010 |
Entity Number: | 907967 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 10330 OLD OLIVE ST RD, ST LOUIS, MO, United States, 63141 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KEITH STROPE | Chief Executive Officer | 10330 OLD OLIVE ST RD, ST LOUIS, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-16 | 2006-11-07 | Address | 385 CROSS POINT PKWY, GETZVILLE, NY, 14068, 1612, USA (Type of address: Principal Executive Office) |
1998-11-16 | 2006-11-07 | Address | 385 CROSS POINT PKWY, GETZVILLE, NY, 14068, 1612, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1998-11-16 | Address | 160 WALES AVENUE, TONAWANDA, NY, 14150, 0558, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1998-11-16 | Address | 160 WALES AVENUE, TONAWANDA, NY, 14150, 0558, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2006-11-07 | Address | 600 FLEET BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228000077 | 2010-12-28 | CERTIFICATE OF MERGER | 2010-12-28 |
081110002328 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061107002243 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041215002017 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021022002796 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State