Name: | WESTCHESTER MAILING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1958 (66 years ago) |
Entity Number: | 115624 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
GEORGE B. LUSK | Chief Executive Officer | 39 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
1958-12-30 | 1995-02-03 | Address | 34 GRAND ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002321 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101213002235 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081126002615 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
061130002825 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050110002157 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State