Search icon

GRAHAM PACKAGING PET TECHNOLOGIES INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Warfel, Kristin Treasurer 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

Director

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

Vice President

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

Chief Financial Officer

Name Role Address
Warfel, Kristin Chief Financial Officer 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

General Counsel

Name Role Address
Cassel, Douglas L General Counsel 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

Secretary

Name Role Address
Cassel, Douglas L Secretary 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

Assistant Treasurer

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

Assistant Secretary

Name Role Address
Mavraganis, Kristen Assistant Secretary 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

Chief Executive Officer

Name Role Address
Pyle, Robert David Chief Executive Officer 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

President

Name Role Address
Pyle, Robert David President 700 Indian Springs Drive, Suite 100 Lancaster, PA 17601

Events

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

Documents

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