Name: | ALPINE PAPER BOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1953 (71 years ago) |
Entity Number: | 93013 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 2246 FULTON STREET, BROOKLYN, NY, 11233 |
Principal Address: | 2246 FULTON STREET, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2246 FULTON STREET, BROOKLYN, NY, 11233 |
Name | Role | Address |
---|---|---|
ANTHONY CAGGIANO, CEO | Chief Executive Officer | 2246 FULTON STREET, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-10 | 2009-12-30 | Address | 2246 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office) |
2005-06-10 | 2009-12-30 | Address | 2246 FULTON STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
1953-12-29 | 2005-06-10 | Address | 123-25 SEIGEL, BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630000149 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
120105002814 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091230002951 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071204002579 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060119002763 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State