PAC SIGN COMPANY, INC.

Name: | PAC SIGN COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 697785 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 383 WEST STATE ST, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY P PACKARD | Chief Executive Officer | 383 WEST STATE ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
JEFFREY P PACKARD | DOS Process Agent | 383 WEST STATE ST, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-15 | 2001-10-04 | Address | 383 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1997-06-27 | 2001-10-04 | Address | 3101 SHIPPERS RD, PO BOX 918, VESTAL, NY, 13851, 0918, USA (Type of address: Chief Executive Officer) |
1997-06-27 | 2001-08-15 | Address | PO BOX 918, VESTAL, NY, 13851, 0918, USA (Type of address: Service of Process) |
1997-06-27 | 2001-10-04 | Address | 3101 SHIPPERS RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
1995-06-26 | 1997-06-27 | Address | 223 LEROY ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115911 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070618002729 | 2007-06-18 | BIENNIAL STATEMENT | 2007-05-01 |
050722002519 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
030609002049 | 2003-06-09 | BIENNIAL STATEMENT | 2003-05-01 |
011004002169 | 2001-10-04 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State