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
Name | Role | Address |
---|---|---|
GREGG J PACCHIANA | DOS Process Agent | 900 NC 86 NORTH, HILLSBOROUGH, NC, United States, 27278 |
Name | Role | Address |
---|---|---|
GREGG J PACCHIANA | Chief Executive Officer | 900 NC 86 NORTH, HILLSBOROUGH, NC, United States, 27278 |
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) |
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