Search icon

RICHARD H. ENNIS INC.

Company Details

Name: RICHARD H. ENNIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1959 (65 years ago)
Date of dissolution: 02 May 2012
Entity Number: 124854
ZIP code: 13760
County: Jefferson
Place of Formation: New York
Address: 2021 BERNARD BLVD, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
REXFORD M ENNIS Chief Executive Officer 413 HOLSTON TERRACE DRIVE, ROGERSVILLE, TN, United States, 37857

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2021 BERNARD BLVD, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2006-01-25 2009-12-30 Address 43613 SCHOOLHOUSE RD, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2006-01-25 2009-12-30 Address 25516 NYS RT 12, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2006-01-25 2009-12-30 Address 25516 NYS RT 12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-12-11 2006-01-25 Address 25530 GIFFORD ST RD, STE 200, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-12-11 2006-01-25 Address 25530 GIFFORD ST RD, STE 200, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160328043 2016-03-28 ASSUMED NAME CORP INITIAL FILING 2016-03-28
120502000209 2012-05-02 CERTIFICATE OF DISSOLUTION 2012-05-02
120125002009 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091230002400 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071219002895 2007-12-19 BIENNIAL STATEMENT 2007-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State