Name: | DATA-PAC MAILING SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1976 (49 years ago) |
Entity Number: | 415711 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1217 BAY RD., WEBSTER, NY, United States, 14580 |
Principal Address: | 1217 BAY ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1217 BAY RD., WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
RICHARD YANKLOSKI | Chief Executive Officer | 1217 BAY ROAD, WEBSTER, NY, United States, 14580 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2008-05-23 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01 |
2001-08-09 | 2005-06-07 | Address | 1217 BAY ROAD, WEBSTER, NY, 14580, 1958, USA (Type of address: Service of Process) |
1976-11-22 | 2001-08-09 | Address | 155 WEST MAIN STREET, ROOM 205, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140506004 | 2014-05-06 | ASSUMED NAME CORP INITIAL FILING | 2014-05-06 |
110203000055 | 2011-02-03 | CERTIFICATE OF AMENDMENT | 2011-02-03 |
100819002277 | 2010-08-19 | BIENNIAL STATEMENT | 2008-11-01 |
080523000652 | 2008-05-23 | CERTIFICATE OF AMENDMENT | 2008-05-23 |
070122002568 | 2007-01-22 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State