Name: | PALLETS R US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1984 (41 years ago) |
Entity Number: | 915071 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PALLETS R US INC. | DOS Process Agent | 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
THOMAS SORGE | Chief Executive Officer | 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-05-02 | Address | 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-31 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004900 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
221007001889 | 2022-10-07 | BIENNIAL STATEMENT | 2022-05-01 |
200512060588 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180502006897 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170518006128 | 2017-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State