Name: | TY-PAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1974 (51 years ago) |
Entity Number: | 356838 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 425, BALDWINSVILLE, NY, United States, 13027 |
Principal Address: | 7858 RIVER RD, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL JAECK | Chief Executive Officer | 7858 RIVER RD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 425, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-31 | 2010-11-22 | Address | 7858 RIVER RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
1996-11-14 | 2010-11-22 | Address | 3499 MELVIN DRIVE NORTH, BALDWINSVILLE, NY, 13027, 9248, USA (Type of address: Service of Process) |
1995-05-22 | 2008-10-31 | Address | 3499 MELVIN DRIVE NORTH, BALDWINSVILLE, NY, 13027, 9248, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2008-10-31 | Address | 3499 MELVIN DRIVE NORTH, BALDWINSVILLE, NY, 13027, 9248, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1996-11-14 | Address | 7685 BAY CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121010000723 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
101122002382 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081031002751 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061030002547 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
20050627009 | 2005-06-27 | ASSUMED NAME CORP INITIAL FILING | 2005-06-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State