MINCHER PRINTING & ENVELOPE CORP.

Name: | MINCHER PRINTING & ENVELOPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1986 (39 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 1111111 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 UNION AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 UNION AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
WILLIAM MINCHER | Chief Executive Officer | 29 NORWICH AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2008-10-22 | Address | 92 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1998-11-13 | 2010-09-22 | Address | 92 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1998-11-13 | 2008-10-22 | Address | 92 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-07-21 | 1998-11-13 | Address | 82 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 1998-11-13 | Address | 82 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115000915 | 2019-01-15 | CERTIFICATE OF DISSOLUTION | 2019-01-15 |
100922002615 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
081022002598 | 2008-10-22 | BIENNIAL STATEMENT | 2008-09-01 |
061027002922 | 2006-10-27 | BIENNIAL STATEMENT | 2006-09-01 |
041210002477 | 2004-12-10 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State