Name: | KAL PAC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1983 (42 years ago) |
Entity Number: | 825779 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 10 FACTORY STREET, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR MAMORU NOZAWA | Chief Executive Officer | 10 FACTORY STREET, KAL PAC CORPORATION, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
KAL PAC CORPORATION | DOS Process Agent | 10 FACTORY STREET, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 10 FACTORY STREET, KAL PAC CORPORATION, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 207 WEMBLY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-03-29 | Address | 207 WEMBLY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 10 FACTORY STREET, KAL PAC CORPORATION, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-03 | Address | 10 FACTORY STREET, KAL PAC CORPORATION, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2025-03-03 | Address | 10 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2023-03-29 | 2025-03-03 | Address | 207 WEMBLY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2023-03-29 | Address | 207 WEMBLY RD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1997-03-11 | 2023-03-29 | Address | 3 NATURE'S WAY, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001141 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230329001894 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
211129001942 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
090223002678 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070322002478 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050405002273 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
030307002651 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010319002385 | 2001-03-19 | BIENNIAL STATEMENT | 2001-03-01 |
990311002984 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970311002469 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State