Entity Name: | GRAHAM PACKAGING PET TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 Sep 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jan 2005 (20 years ago) |
Document Number: | F96000004503 |
FEI/EIN Number | 06-1088896 |
Address: | 700 Indian Springs Drive, Suite 100, Lancaster, PA 17601 |
Mail Address: | 700 Indian Springs Drive, Suite 100, Lancaster, PA 17601 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Warfel, Kristin | Treasurer | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Warfel, Kristin | Director | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Cassel, Douglas L | Director | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Pyle, Robert David | Director | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Warfel, Kristin | Vice President | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Reeves, Tracy | Vice President | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Cassel, Douglas L | Vice President | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Warfel, Kristin | Chief Financial Officer | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Cassel, Douglas L | General Counsel | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Cassel, Douglas L | Secretary | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Antonakas, Jason | Assistant Treasurer | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Liddell, Andrew Ross | Assistant Treasurer | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Youngman, Michael Thomas | Assistant Treasurer | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Mavraganis, Kristen | Assistant Secretary | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Pyle, Robert David | Chief Executive Officer | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Name | Role | Address |
---|---|---|
Pyle, Robert David | President | 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 700 Indian Springs Drive, Suite 100, Lancaster, PA 17601 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 700 Indian Springs Drive, Suite 100, Lancaster, PA 17601 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2005-01-18 | GRAHAM PACKAGING PET TECHNOLOGIES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
Reg. Agent Change | 2019-03-14 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2017-08-25 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State