COMMERCIAL ENVELOPE MANUFACTURING CO. INC.
Headquarter
Name: | COMMERCIAL ENVELOPE MANUFACTURING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1957 (68 years ago) |
Date of dissolution: | 24 Aug 2018 |
Entity Number: | 163734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT G BURTON SR | Chief Executive Officer | C/O CENVEO, 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-27 | 2017-02-07 | Address | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
2013-02-11 | 2015-02-27 | Address | C/O CENVEO, 201 BROAD STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2018-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2197 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180824000155 | 2018-08-24 | CERTIFICATE OF MERGER | 2018-08-24 |
180104000402 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
170207006115 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State