Entity Number 4414941
Status Active
NamePRECIOUS PACKAGING, INC.
CountyNew York
Date of registration 07 Jun 2013 (11 years ago) 07 Jun 2013
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 136 MADISON AVE FL 6, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Principal Address 136 MADISON AVE FL 6, NEW YORK, NY, United States
Principal Address ZIP code
MIN ZHANG
Chief Executive Officer
136 MADISON AVE FL 6, NEW YORK, NY, United States
PRECIOUS PACKAGING, INC.
DOS Process Agent
136 MADISON AVE FL 6, NEW YORK, NY, United States, 10016
2019-06-03
2021-06-04
Address
350 5TH AVE 59 FL, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2017-06-02
2019-06-03
Address
350 5TH AVE 59 FL, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2017-06-02
2019-06-03
Address
350 5TH AVE 59 FL, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2015-06-02
2017-06-02
Address
350 5TH AVE 59 FL, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2015-06-02
2017-06-02
Address
350 5TH AVE 59 FL, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2014-12-01
2021-06-04
Address
350 5TH AVE 59 FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2013-06-07
2014-12-01
Address
31 RIVER COURT, APT 2703, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)
210604060193
2021-06-04
BIENNIAL STATEMENT
2021-06-01
190603061590
2019-06-03
BIENNIAL STATEMENT
2019-06-01
170602006601
2017-06-02
BIENNIAL STATEMENT
2017-06-01
150602007209
2015-06-02
BIENNIAL STATEMENT
2015-06-01
141201000131
2014-12-01
CERTIFICATE OF CHANGE
2014-12-01
130607000946
2013-06-07
APPLICATION OF AUTHORITY
2013-06-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts