Name: | AMY PAK PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2006 (19 years ago) |
Entity Number: | 3427848 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8 Big Ridge Rd, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDUARDO PAK | Chief Executive Officer | 8 BIG RIDGE RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
EDUARDO PAK | DOS Process Agent | 8 Big Ridge Rd, Spencerport, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3997 ROOSEVELT HWY, HOLLEY, NY, 14470, 9201, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 8 BIG RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2024-10-01 | Address | 3997 ROOSEVELT HWY., HOLLEY, NY, 14470, 9201, USA (Type of address: Service of Process) |
2016-10-03 | 2024-10-01 | Address | 3997 ROOSEVELT HWY, HOLLEY, NY, 14470, 9201, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2020-10-21 | Address | 3997 ROOSEVELT HWY., HOLLEY, NY, 14470, 9201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037935 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221031002568 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201021060170 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
181004007172 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003008106 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State