Name: | BULK MAILING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1957 (68 years ago) |
Date of dissolution: | 10 Jul 2015 |
Entity Number: | 168456 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | New York |
Address: | 325 NORTH MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA ASPHAR | Chief Executive Officer | AUDREY SMITH, 325 N MACQUESTEN PKWY, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 NORTH MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2007-11-19 | Address | 325 NORTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1957-11-07 | 1995-07-05 | Address | 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150710000662 | 2015-07-10 | CERTIFICATE OF DISSOLUTION | 2015-07-10 |
111115002309 | 2011-11-15 | BIENNIAL STATEMENT | 2011-11-01 |
091116002047 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071119003016 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060105002170 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State