Search icon

COMMERCIAL ENVELOPE MANUFACTURING CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT G BURTON SR Chief Executive Officer C/O CENVEO, 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
CORP_65686562
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001476133
Phone:
203-595-3000

Latest Filings

Form type:
424B3
File number:
333-180853-12
Filing date:
2012-05-10
File:
Form type:
EFFECT
File number:
333-180853-12
Filing date:
2012-05-07
File:
Form type:
CORRESP
Filing date:
2012-05-04
File:
Form type:
CORRESP
Filing date:
2012-05-03
File:
Form type:
S-4/A
File number:
333-180853-12
Filing date:
2012-05-03
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
75766307
Mark:
EMBOSSED PLUS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1999-08-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EMBOSSED PLUS

Goods And Services

For:
envelopes
International Classes:
016 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State