ESSEX BOX & PALLET CO., INC.

Name: | ESSEX BOX & PALLET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1975 (50 years ago) |
Date of dissolution: | 19 Jan 2006 |
Entity Number: | 364622 |
ZIP code: | 12936 |
County: | Essex |
Place of Formation: | New York |
Address: | BEGGS POINT RD, ESSEX, NY, United States, 12936 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A GOFF | Chief Executive Officer | BEGGS POINT RD, ESSEX, NY, United States, 12936 |
Name | Role | Address |
---|---|---|
CHARLES A GOFF | DOS Process Agent | BEGGS POINT RD, ESSEX, NY, United States, 12936 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1999-03-10 | Address | ROUTE 22, ESSEX, NY, 12936, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1999-03-10 | Address | ROUTE 22, ESSEX, NY, 12936, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1999-03-10 | Address | ROUTE 22, ESSEX, NY, 12936, USA (Type of address: Service of Process) |
1975-03-12 | 1993-04-29 | Address | NO ST. ADD. STATED, ESSEX, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060119000826 | 2006-01-19 | CERTIFICATE OF DISSOLUTION | 2006-01-19 |
20051114004 | 2005-11-14 | ASSUMED NAME CORP INITIAL FILING | 2005-11-14 |
050405002807 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030226002175 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010309002200 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State