AMERICAN PALLET COMPANY LIMITED

Name: | AMERICAN PALLET COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268496 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 39 W 14th Street STE504, New York, NY, United States, 10011 |
Principal Address: | 755 DIVISION ST. N., 3rd Floor, COBOURG, ONTARIO, Canada, K9A 3T1 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAWN HICKS | Chief Executive Officer | 755 DIVISION ST. N., COBOURG, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
C/O CANADA PALLET CORP. | DOS Process Agent | 39 W 14th Street STE504, New York, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 755 DIVISION ST. N., COBOURG, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-14 | 2025-06-06 | Address | 755 DIVISION ST. N., COBOURG, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-06-06 | Address | 39 W 14th Street STE504, New York, NY, 10011, USA (Type of address: Service of Process) |
2025-01-14 | 2025-01-14 | Address | 755 DIVISION ST. N., COBOURG, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001823 | 2025-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-30 |
250114004388 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
140717002092 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
120717002328 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
101229002608 | 2010-12-29 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State