Name: | PACKAGE FULFILLMENT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1975 (50 years ago) |
Entity Number: | 381940 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4751 PEPPER BUSH LN, BOYNTON BEACH, FL, United States, 33436 |
Address: | 445 Broad Hallow Road, STE 200, Melville, NY, United States, 11747 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JASON NORBERTO | Chief Executive Officer | 4751 PEPPERBUSH LN, BOYNTON BEACH, FL, United States, 33436 |
Name | Role | Address |
---|---|---|
DEPINTO NORNES & ASSOCIATES, LLP | DOS Process Agent | 445 Broad Hallow Road, STE 200, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 4751 PEPPERBUSH LN, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer) |
2011-10-20 | 2025-04-14 | Address | 445 BROAD HOLLOW RD, STE 200, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-10-15 | 2025-04-14 | Address | 4751 PEPPERBUSH LN, BOYNTON BEACH, FL, 33436, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2011-10-20 | Address | 140 FELL COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-10-25 | 2007-10-15 | Address | 1401 LAKELAND AVE, BOHEMIA, NY, 11716, 3317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414003441 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
211018001712 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
190528060409 | 2019-05-28 | BIENNIAL STATEMENT | 2017-10-01 |
131218002120 | 2013-12-18 | BIENNIAL STATEMENT | 2013-10-01 |
111020002611 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State