Name: | 1ST NATIONAL ENVELOPE & GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1993 (32 years ago) |
Entity Number: | 1739376 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 37 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B MACKENZIE | DOS Process Agent | 37 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
WILLIAM B. MACKENZIE | Chief Executive Officer | 37 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-28 | 2001-06-28 | Address | 37 ANTIGUA ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2001-06-28 | Address | 37 ANTIGUA ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1997-07-23 | 1999-07-28 | Address | 17 SUGAR PINE RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 1999-07-28 | Address | 17 SUGAR PINE RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1997-07-23 | 1999-07-28 | Address | 17 SUGAR PINE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1993-07-02 | 1997-07-23 | Address | 292 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040722001021 | 2004-07-22 | CERTIFICATE OF AMENDMENT | 2004-07-22 |
031030002517 | 2003-10-30 | BIENNIAL STATEMENT | 2003-07-01 |
010628002607 | 2001-06-28 | BIENNIAL STATEMENT | 2001-07-01 |
990728002660 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970723002298 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
930702000316 | 1993-07-02 | CERTIFICATE OF INCORPORATION | 1993-07-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State