Name: | PACKAGING & MARKETING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2003 (22 years ago) |
Entity Number: | 2935217 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1491 ROUTE 52, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L. BECKERMAN | Chief Executive Officer | 12 PADDOCK ROAD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1491 ROUTE 52, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 12 PADDOCK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2007-09-14 | 2024-06-10 | Address | 1491 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2007-09-14 | 2024-06-10 | Address | 12 PADDOCK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2007-09-14 | Address | 1491 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2005-09-15 | 2007-09-14 | Address | 12 PADDOCK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002425 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
110907002314 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090729002550 | 2009-07-29 | BIENNIAL STATEMENT | 2009-07-01 |
070914003026 | 2007-09-14 | BIENNIAL STATEMENT | 2007-07-01 |
050915002554 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State