Name: | ARDWYN BINDING PRODUCTS COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1962 (63 years ago) |
Entity Number: | 147216 |
ZIP code: | 07430 |
County: | New York |
Place of Formation: | New York |
Address: | 214 BUSH LN, MAHWAH, NJ, United States, 07430 |
Principal Address: | 681 MAIN ST BLDG 7, BELLEVILLE, NJ, United States, 07109 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GILBERT | Chief Executive Officer | 681 MAIN ST BLDG 7, BELLEVILLE, NJ, United States, 07109 |
Name | Role | Address |
---|---|---|
RICK SANDERS ESQ | DOS Process Agent | 214 BUSH LN, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-01 | 2018-04-12 | Address | 1 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
2008-04-04 | 2012-06-01 | Address | 70 SOUTH ORANGE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process) |
2002-04-03 | 2008-04-04 | Address | EDWARDS & ANGELL, 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, 2499, USA (Type of address: Service of Process) |
1998-04-08 | 2002-04-03 | Address | RIKER DANZIG ET AL, 1 SPEEDWELL AVE, MORRISTOWN, NJ, 07962, 1981, USA (Type of address: Service of Process) |
1996-04-23 | 2000-04-21 | Address | 18 ALEX DRIVE, WHITE PLAINS, NY, 10605, 3409, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060744 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180412006181 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
140415006666 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120601002053 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100415003345 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State