Search icon

PAGEONE FINANCIAL, INC.

Company Details

Name: PAGEONE FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (39 years ago)
Entity Number: 1124142
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 300 JORDAN RD, STE 2, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 JORDAN RD, STE 2, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
EDGAR B PAGE Chief Executive Officer 300 JORDAN RD, STE 2, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141689380
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-13 2010-11-04 Address 1023 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-01-13 2010-11-04 Address 1023 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-01-13 2010-11-04 Address 1023 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-03-03 2010-01-13 Address 1407 ROUTE 9, BLD.3 NINE NORTH, PROFESSIONAL PARK, HALFMOON, NY, 12065, USA (Type of address: Service of Process)
1992-11-18 2010-01-13 Address 296 WASHINGTON AVE. EXTENSION, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101104002955 2010-11-04 BIENNIAL STATEMENT 2010-11-01
100113002870 2010-01-13 BIENNIAL STATEMENT 2008-11-01
030303000084 2003-03-03 CERTIFICATE OF AMENDMENT 2003-03-03
001117002383 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981106002314 1998-11-06 BIENNIAL STATEMENT 1998-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State