Name: | CUSTOM MAILING LISTS PLUS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1990 (35 years ago) |
Date of dissolution: | 02 Sep 1999 |
Entity Number: | 1445698 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1522, NEWBURGH, NY, United States, 12551 |
Principal Address: | 10 HEARTHSTONE WAY, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANITA SCHWARTZ | Chief Executive Officer | PO BOX 1372, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1522, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-09 | 1993-01-07 | Address | PO BOX 1522, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990902000167 | 1999-09-02 | CERTIFICATE OF DISSOLUTION | 1999-09-02 |
960708002149 | 1996-07-08 | BIENNIAL STATEMENT | 1996-05-01 |
000046005445 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
930107003257 | 1993-01-07 | BIENNIAL STATEMENT | 1992-05-01 |
C139448-4 | 1990-05-09 | CERTIFICATE OF INCORPORATION | 1990-05-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State