MAIL CONTRACTORS OF AMERICA, INC.

Name: | MAIL CONTRACTORS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1992 (33 years ago) |
Entity Number: | 1615550 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arkansas |
Principal Address: | 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, United States, 72117 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WAYNE HOOVESTOL | Chief Executive Officer | 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, United States, 72117 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-05-14 | Address | 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, 72117, USA (Type of address: Chief Executive Officer) |
2014-02-25 | 2018-02-01 | Address | 3809 ROUNDTOP DR, NORTH LITTLE ROCK, AR, 72117, USA (Type of address: Principal Executive Office) |
2014-02-25 | 2018-02-01 | Address | 3809 ROUNDTOP DR, NORTH LITTLE ROCK, AR, 72117, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060296 | 2020-05-14 | BIENNIAL STATEMENT | 2020-02-01 |
SR-85675 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201006708 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160203006094 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State