Search icon

TETRA PAK INC.

Company Details

Name: TETRA PAK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1984 (41 years ago)
Entity Number: 935990
ZIP code: 10005
County: Bronx
Place of Formation: Texas
Principal Address: 3300 AIRPORT ROAD, DENTON, TX, United States, 76207
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TETRA PAK INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SETH TEPLY Chief Executive Officer 3300 AIRPORT ROAD, DENTON, TX, United States, 76207

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 3300 AIRPORT ROAD, DENTON, TX, 76207, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-08-28 Address 3300 AIRPORT ROAD, DENTON, TX, 76207, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-14 Address 3300 AIRPORT ROAD, DENTON, TX, 76207, USA (Type of address: Service of Process)
2018-08-01 2020-08-14 Address 3300 AIRPORT ROAD, DENTON, TX, 76207, USA (Type of address: Chief Executive Officer)
2016-08-01 2018-08-01 Address 3300 AIRPORT ROAD, DENTON, TX, 76207, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-08-01 Address 3300 AIRPORT ROAD, DENTON, TX, 76207, USA (Type of address: Chief Executive Officer)
2010-09-08 2014-08-01 Address 101 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-09-08 Address 101 CORPORATE WOODS PKWY, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003236 2024-08-28 BIENNIAL STATEMENT 2024-08-28
220801000290 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200814060164 2020-08-14 BIENNIAL STATEMENT 2020-08-01
SR-13182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007713 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007432 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007177 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120822002808 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100908002861 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080812002846 2008-08-12 BIENNIAL STATEMENT 2008-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101203 Other Contract Actions 2011-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-22
Termination Date 2011-03-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name TETRA PAK INC.
Role Plaintiff
Name MILLIKEN & CO.
Role Defendant
0309229 Marine Contract Actions 2003-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 72
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-20
Termination Date 2003-12-11
Section 1701
Status Terminated

Parties

Name MAERSK SEALAND
Role Plaintiff
Name TETRA PAK INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State