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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 JORDAN RD, STE 2, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
EDGAR B PAGE | Chief Executive Officer | 300 JORDAN RD, STE 2, TROY, NY, United States, 12180 |
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) |
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