Name: | FIAM PACK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2001 (24 years ago) |
Entity Number: | 2694668 |
ZIP code: | 10954 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
FINTAN RYAN | Chief Executive Officer | 20 OLD NYACK TURNPIKE, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2011-11-29 | Address | 20 OLD NYACK TURNPIKE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2007-11-19 | Address | 12 MILLERS MILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2007-11-19 | Address | 12 MILLERS MILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2001-10-31 | 2007-11-19 | Address | 12 MILLERS MILL RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191024060064 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
171206006266 | 2017-12-06 | BIENNIAL STATEMENT | 2017-10-01 |
151019006034 | 2015-10-19 | BIENNIAL STATEMENT | 2015-10-01 |
131011006447 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111129002493 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State