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
Name | Role | Address |
---|---|---|
VICTORIA WHITE DINGMAN | DOS Process Agent | 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
VICTORIA WHITE DINGMAN | Chief Executive Officer | 55 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
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) |
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