Name: | PALLET EXPRESS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1859237 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1069 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CERVINI | Chief Executive Officer | 1069 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1069 LYELL AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-14 | 2012-11-29 | Address | 4 HILL CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2012-11-29 | Address | 4 HILL CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2010-10-14 | 2012-11-29 | Address | 4 HILL CREEK LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2008-10-21 | 2010-10-14 | Address | 4 HILL CREEK LN, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
2008-10-21 | 2010-10-14 | Address | 4 HILL CREEK LN, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005007073 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141009006347 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121129002075 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
101014002638 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081021002313 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State