PACKAGING EXCELLENCE, INC.

Name: | PACKAGING EXCELLENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1996 (29 years ago) |
Entity Number: | 2072932 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 MEADOWBROOK LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PACKAGING EXCELLENCE, INC. | DOS Process Agent | 26 MEADOWBROOK LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STEVEN G SHUSTER | Chief Executive Officer | 26 MEADOWBROOK LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2025-04-09 | Address | 26 MEADOWBROOK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-04-09 | Address | 26 MEADOWBROOK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2010-10-21 | 2020-10-01 | Address | 8 DOVER LANE, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Chief Executive Officer) |
2010-10-21 | 2020-10-01 | Address | 8 DOVER LANE, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Service of Process) |
1998-10-01 | 2010-10-21 | Address | 8 DOVER LN, OLD BETHPAGE, NY, 11804, 1606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004611 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
201001061902 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006085 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006882 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141008006020 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State