Search icon

REXEL ENCODING AND FORMS, INC.

Company Details

Name: REXEL ENCODING AND FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1692182
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA WHITE DINGMAN DOS Process Agent 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
VICTORIA WHITE DINGMAN Chief Executive Officer 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1997-02-20 2007-03-05 Address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-02-20 2007-03-05 Address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-01-31 1997-02-20 Address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-01-31 2007-03-05 Address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-01-07 1997-02-20 Address 55 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101979 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070305002550 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050503002495 2005-05-03 BIENNIAL STATEMENT 2005-01-01
030114002122 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010126002518 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State