THE PEACEFUL PACK, INC.

Name: | THE PEACEFUL PACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4089728 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 64 CHEEVER PL, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES AQUINO | Chief Executive Officer | 64 CHEEVER PL, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE PEACEFUL PACK, INC. | DOS Process Agent | 64 CHEEVER PL, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-11 | 2025-05-11 | Address | 64 CHEEVER PL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-11 | Address | 64 CHEEVER PL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-11 | Address | 64 CHEEVER PL, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-11 | Address | 64 CHEEVER PL, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250511000046 | 2025-05-11 | BIENNIAL STATEMENT | 2025-05-11 |
230511003389 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210506061106 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062599 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190502060296 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State