Search icon

MAIL CONTRACTORS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WAYNE HOOVESTOL Chief Executive Officer 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, United States, 72117

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State