PACKAGE DESIGN & SUPPLY CO., INC.

Name: | PACKAGE DESIGN & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1995 (30 years ago) |
Date of dissolution: | 15 Nov 2022 |
Entity Number: | 1954285 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 1014 NORTHAMPTON ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1014 NORTHAMPTON ST, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
JEFFREY K. FREELAND | Chief Executive Officer | 1014 NORTHAMPTON ST, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-12 | 2022-11-15 | Address | 1014 NORTHAMPTON ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 2021-05-12 | Address | 1014 NORTHAMPTON ST, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 2022-11-15 | Address | 1014 NORTHAMPTON ST, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1995-09-07 | 2022-11-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1995-09-07 | 1997-09-26 | Address | 795 THORNWOOD DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003164 | 2022-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-15 |
210512060086 | 2021-05-12 | BIENNIAL STATEMENT | 2019-09-01 |
111003002191 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
070925002968 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051104002542 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State