Search icon

G.J. PACKEY, INC.

Company Details

Name: G.J. PACKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1985 (40 years ago)
Date of dissolution: 03 Feb 2009
Entity Number: 975588
ZIP code: 27278
County: Westchester
Place of Formation: New York
Address: 900 NC 86 NORTH, HILLSBOROUGH, NC, United States, 27278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG J PACCHIANA DOS Process Agent 900 NC 86 NORTH, HILLSBOROUGH, NC, United States, 27278

Chief Executive Officer

Name Role Address
GREGG J PACCHIANA Chief Executive Officer 900 NC 86 NORTH, HILLSBOROUGH, NC, United States, 27278

History

Start date End date Type Value
2005-11-17 2007-03-15 Address 51 ROUTE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2005-11-17 2007-03-15 Address 51 ROUTE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2005-11-17 2007-03-15 Address 51 ROUTE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-02-24 2005-11-17 Address 51 ROUTE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-02-24 2005-11-17 Address 51 ROUTE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1993-02-24 2005-11-17 Address 51 ROUTE 100, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1985-02-21 1993-02-24 Address ROUTE 100, BRIARCLIFF MANOR, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090203000225 2009-02-03 CERTIFICATE OF MERGER 2009-02-03
070315002378 2007-03-15 BIENNIAL STATEMENT 2007-02-01
051117002846 2005-11-17 BIENNIAL STATEMENT 2005-02-01
010125002664 2001-01-25 BIENNIAL STATEMENT 2001-02-01
970328002275 1997-03-28 BIENNIAL STATEMENT 1997-02-01
940211002102 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930224002445 1993-02-24 BIENNIAL STATEMENT 1993-02-01
B195256-2 1985-02-21 CERTIFICATE OF INCORPORATION 1985-02-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State