Name: | PACKAGING PIONEERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1955 (70 years ago) |
Date of dissolution: | 03 Sep 2003 |
Entity Number: | 96700 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 157 FISHER AVENUE, P.O. BOX 33, EASTCHESTER, NY, United States, 10709 |
Address: | 135 LA SALLE DRIVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR L. LEWIS | DOS Process Agent | 135 LA SALLE DRIVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ARTHUR L. LEWIS | Chief Executive Officer | 135 LA SALLE DRIVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1955-02-17 | 1995-04-12 | Address | 535 FIFTHA VE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030903000249 | 2003-09-03 | CERTIFICATE OF DISSOLUTION | 2003-09-03 |
010226002044 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990311002133 | 1999-03-11 | BIENNIAL STATEMENT | 1999-02-01 |
970317002416 | 1997-03-17 | BIENNIAL STATEMENT | 1997-02-01 |
950412002045 | 1995-04-12 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State