POWER PALLET, INC.

Name: | POWER PALLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1980 (45 years ago) |
Entity Number: | 647378 |
ZIP code: | 12010 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 4715 ROUTE 30, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4715 ROUTE 30, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
GARY DONADIO | Chief Executive Officer | 4715 ROUTE 30, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 4715 ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-22 | 2025-03-31 | Address | 4715 ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2019-01-22 | 2025-03-31 | Address | 4715 ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1994-01-27 | 2019-01-22 | Address | 500 STERLING AVENUE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002816 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
190122002012 | 2019-01-22 | BIENNIAL STATEMENT | 2018-12-01 |
050106002143 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
031014000311 | 2003-10-14 | CERTIFICATE OF AMENDMENT | 2003-10-14 |
021126002571 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State