THE STRICTLY MINT CARD CO., INC.

Name: | THE STRICTLY MINT CARD CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1990 (35 years ago) |
Entity Number: | 1424841 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 PLYMOUTH BLVD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE DELUCA | Chief Executive Officer | 111 PLYMOUTH BLVD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 PLYMOUTH BLVD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2014-05-30 | Address | 111 PLYMOUTH BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2000-03-03 | Address | 111 PLYMOUTH BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2014-05-30 | Address | 111 PLYMOUTH BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2014-05-30 | Address | 111 PLYMOUTH BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1991-11-08 | 1993-03-03 | Address | 111 PLYMOUTH BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530002140 | 2014-05-30 | BIENNIAL STATEMENT | 2014-02-01 |
120307002909 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100226002310 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080130003420 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060310002999 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State