POSTAL ENVELOPE COMPANY, INC.

Name: | POSTAL ENVELOPE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1955 (70 years ago) |
Entity Number: | 103951 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 628 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 3000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 628 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
HOWARD KAY | Chief Executive Officer | 628 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-01 | 1995-02-08 | Address | 54 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1955-06-24 | 1982-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-06-24 | 1982-11-01 | Address | 101 CROSBY ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970528002870 | 1997-05-28 | BIENNIAL STATEMENT | 1997-06-01 |
950208002104 | 1995-02-08 | BIENNIAL STATEMENT | 1993-06-01 |
C194430-2 | 1992-12-02 | ASSUMED NAME CORP INITIAL FILING | 1992-12-02 |
A916107-6 | 1982-11-01 | CERTIFICATE OF AMENDMENT | 1982-11-01 |
9049-81 | 1955-06-24 | CERTIFICATE OF INCORPORATION | 1955-06-24 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State