Search icon

1ST NATIONAL ENVELOPE & GRAPHICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM B MACKENZIE DOS Process Agent 37 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
WILLIAM B. MACKENZIE Chief Executive Officer 37 ANTIGUA ROAD, LAKE GEORGE, NY, United States, 12845

History

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)

Filings

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