Search icon

ARDWYN BINDING PRODUCTS COMPANY, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD GILBERT Chief Executive Officer 681 MAIN ST BLDG 7, BELLEVILLE, NJ, United States, 07109

DOS Process Agent

Name Role Address
RICK SANDERS ESQ DOS Process Agent 214 BUSH LN, MAHWAH, NJ, United States, 07430

History

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)

Filings

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