Name: | PECO PALLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2007 (18 years ago) |
Entity Number: | 3527685 |
ZIP code: | 10533 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 2 BRIDGE ST, STE 210, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BRIDGE ST, STE 210, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
JOE DAGNESE | Chief Executive Officer | 2 BRIDGE ST, STE 210, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-03 | 2018-08-23 | Address | 2 BRIDGE ST, STE 210, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2018-08-23 | Address | 2 BRIDGE ST, STE 210, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2011-03-10 | 2013-07-03 | Address | 29 WELLS AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2011-03-10 | 2013-07-03 | Address | 29 WELLS AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2007-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180823006166 | 2018-08-23 | BIENNIAL STATEMENT | 2017-06-01 |
130703002377 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110310002806 | 2011-03-10 | BIENNIAL STATEMENT | 2009-06-01 |
070607000295 | 2007-06-07 | APPLICATION OF AUTHORITY | 2007-06-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State