Name: | PACKSTAR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1997 (28 years ago) |
Date of dissolution: | 01 Jan 2025 |
Entity Number: | 2196178 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 260 Branford Road, North Branford, CT, United States, 06471 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK POLLARD | Chief Executive Officer | 260 BRANFORD ROAD, NORTH BRANFORD, CT, United States, 06471 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2023-11-13 | Address | 215 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 260 BRANFORD ROAD, NORTH BRANFORD, CT, 06471, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 20 CARTER DRIVE, GUILFORD, CT, 06471, USA (Type of address: Chief Executive Officer) |
2021-11-08 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004170 | 2024-12-30 | CERTIFICATE OF MERGER | 2025-01-01 |
231113001365 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211110001281 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
210315000749 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
191105061140 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State