Search icon

THE TAG AND ENVELOPE CO., INC.

Company Details

Name: THE TAG AND ENVELOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1919 (105 years ago)
Entity Number: 14759
ZIP code: 11356
County: New York
Place of Formation: New York
Address: 14-19D 128TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
IAN WALD Chief Executive Officer 14-19D 128TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
IAN WALD DOS Process Agent 14-19D 128TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2009-02-11 2016-06-01 Address 58 GREENPORT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-02-11 2016-06-01 Address 58 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2009-02-11 2016-06-01 Address 58 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1947-12-16 1960-06-16 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1947-02-11 1947-12-16 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
191202060483 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006376 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160601007382 2016-06-01 BIENNIAL STATEMENT 2015-12-01
140925002049 2014-09-25 BIENNIAL STATEMENT 2013-12-01
090211002685 2009-02-11 BIENNIAL STATEMENT 2007-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State