Name: | Packaging 2.0 Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Benefit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 May 2002 (23 years ago) |
Date of Dissolution: | 20 Jul 2021 (4 years ago) |
Date of Status Change: | 20 Jul 2021 (4 years ago) |
Identification Number: | 000488253 |
Principal Address: | 30 JYTEK DRIVE, LEOMINSTER, MA, 01453, USA |
Purpose: | FISCAL YEAR END DECEMBER 31. ANNUAL REPORT DUE BY APRIL 30 EACH YEAR. BENEFIT CORPORATION PURSUANT TO CHAPTER 5.3 OF |
NAICS
326112 Plastics Packaging Film and Sheet (including Laminated) ManufacturingThis U.S. industry comprises establishments primarily engaged in converting plastics resins into plastics packaging (flexible) film and packaging sheet. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MATTIE FALLS | Agent | 14 REGATTA WAY, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
MARCO BARBIER | DIRECTOR | 24 JYTEK DRIVE LEOMINSTER, MA 01453 USA |
Number | Name | File Date |
---|---|---|
202199413540 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-20 |
202196166980 | Revocation Notice For Failure to File An Annual Report | 2021-05-04 |
202196020200 | Registered Office Not Maintained | 2021-04-23 |
202194721190 | Revocation Notice For Failure to File An Annual Report | 2021-03-18 |
201993382180 | Annual Report | 2019-05-16 |
201993382900 | Annual Report | 2019-05-16 |
201993379360 | Reinstatement | 2019-05-16 |
201883424370 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-12-31 |
201880034220 | Revocation Notice For Failure to File An Annual Report | 2018-10-24 |
201751659800 | Statement of Change of Registered/Resident Agent | 2017-10-16 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State