Search icon

HUXLEY ENVELOPE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HUXLEY ENVELOPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1993 (32 years ago)
Date of dissolution: 22 Sep 1999
Entity Number: 1760296
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 525 WEST 52ND ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN BUNKER Chief Executive Officer 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_57562587
State:
ILLINOIS

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-04 1998-06-12 Address 525 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-21011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990922000755 1999-09-22 CERTIFICATE OF MERGER 1999-09-22
990915001494 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980612002076 1998-06-12 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-01-21
Type:
Planned
Address:
145 WEST STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-27
Type:
Planned
Address:
145 WEST ST, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-04-26
Type:
FollowUp
Address:
145 WEST STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-03-24
Type:
Planned
Address:
145 WEST STREET, New York -Richmond, NY, 11222
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State