STOROPACK, INC.

Name: | STOROPACK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1984 (41 years ago) |
Entity Number: | 947809 |
ZIP code: | 45246 |
County: | New York |
Place of Formation: | Delaware |
Address: | STOROPACK, INC., 4758 DEVITT DR.,, CINCINNATI, OH, United States, 45246 |
Principal Address: | 4758 Devitt Dr., Cincinnati, OH, United States, 45246 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STOROPACK, INC. | DOS Process Agent | STOROPACK, INC., 4758 DEVITT DR.,, CINCINNATI, OH, United States, 45246 |
Name | Role | Address |
---|---|---|
FRED WEHBY | Chief Executive Officer | 4758 DEVITT DR., CINCINNATI, OH, United States, 45246 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 4758 DEVITT DR., CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-09 | Address | 4758 DEVITT DR., CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-09 | Address | 4758 DEVITT DR., CINCINNATI, OH, 45246, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2020-10-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009001005 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221025003316 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201005062620 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-13295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006484 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State