Name: | ENVIOS R.D. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1993 (32 years ago) |
Entity Number: | 1726174 |
ZIP code: | 10033 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 BENNETT AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RODGER ZEPKA | DOS Process Agent | 2 BENNETT AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
RODGER ZEPKA | Chief Executive Officer | 2 BENNETT AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-12 | 2003-05-06 | Address | 2 BENNETT AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2003-05-06 | Address | 2 BENNETT AVE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2003-05-06 | Address | 2 BENNETT AVE, 3RD FLOOR, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1997-03-17 | 2000-10-12 | Address | 3825 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430002728 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070606002668 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
050714002578 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030506002791 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010530002619 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State