MAILTECH MAILING SYSTEMS, INC.
Headquarter
Name: | MAILTECH MAILING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1992 (33 years ago) |
Entity Number: | 1637759 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 625 ACORN STREET, SUITE A, DEER PARK, NY, United States, 11729 |
Principal Address: | 625A ACORN STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY FREUND | Chief Executive Officer | 625A ACORN STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MAILTECH MAILING SYSTEMS, INC. | DOS Process Agent | 625 ACORN STREET, SUITE A, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 625A ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-05-13 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2025-05-07 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2020-05-05 | 2025-05-13 | Address | 625 ACORN STREET, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2012-05-07 | 2025-05-13 | Address | 625A ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000996 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
200505060404 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006478 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006570 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140508006375 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State