Name: | PACKAGE ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2005 (20 years ago) |
Entity Number: | 3282493 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 414 UNION STREET, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 414 UNION ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W DUSSAULT | Chief Executive Officer | 414 UNION ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
PACKAGE ONE, INC. | DOS Process Agent | 414 UNION STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 414 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-08 | 2025-04-22 | Address | 414 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2014-08-06 | 2025-04-22 | Address | 414 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2012-01-30 | 2019-11-08 | Address | P.O. BOX 1245, SCHENECTADY, NY, 12301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003636 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
191108060072 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
180314006038 | 2018-03-14 | BIENNIAL STATEMENT | 2017-11-01 |
160913006527 | 2016-09-13 | BIENNIAL STATEMENT | 2015-11-01 |
140806002051 | 2014-08-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State