Name: | PACKAGE ALL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1984 (41 years ago) |
Date of dissolution: | 29 Dec 2017 |
Entity Number: | 895242 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 655 CHURCH ST., BAYPORT, NY, United States, 11705 |
Principal Address: | 655 CHURCH ST, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP PADGETT | Chief Executive Officer | 9 HAMLET DRIVE, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
PHILIP PADGETT | DOS Process Agent | 655 CHURCH ST., BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-14 | 2017-12-18 | Address | 22 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-02-14 | 2017-12-18 | Address | 655 CHURCH ST, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2002-02-14 | Address | 90 13TH AVE, RONKONKOMA, NY, 11720, 1305, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2002-02-14 | Address | 90 13TH AVE, RONKONKOMA, NY, 11720, 1305, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2006-03-14 | Address | 1 CATERINA CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171229000615 | 2017-12-29 | CERTIFICATE OF MERGER | 2017-12-29 |
171218006280 | 2017-12-18 | BIENNIAL STATEMENT | 2016-02-01 |
150413000033 | 2015-04-13 | CERTIFICATE OF AMENDMENT | 2015-04-13 |
140502002004 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
120406002045 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State