Name: | BANTA DIRECT MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1994 (31 years ago) |
Date of dissolution: | 23 May 2000 |
Branch of: | BANTA DIRECT MARKETING, INC., Minnesota (Company Number fb6fe564-acd4-e011-a886-001ec94ffe7f) |
Entity Number: | 1788371 |
ZIP code: | 54952 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 225 MAIN STREET, BOX 8003, MENASHA, WI, United States, 54952 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 MAIN STREET, BOX 8003, MENASHA, WI, United States, 54952 |
Name | Role | Address |
---|---|---|
DONALD D. BELCHER | Chief Executive Officer | 225 MAIN STREET, BOX 8003, MENASHA, WI, United States, 54952 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-06 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-02-28 | 2000-02-23 | Address | 225 MAIN STREET, BOX 8003, MENASHA, WI, 54952, 8003, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 2000-02-23 | Address | 225 MAIN STREET, MENASHA, WI, 54952, 8003, USA (Type of address: Principal Executive Office) |
1994-01-19 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-19 | 1998-02-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000523000091 | 2000-05-23 | SURRENDER OF AUTHORITY | 2000-05-23 |
000223002151 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
991012000284 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980206002630 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
960228002193 | 1996-02-28 | BIENNIAL STATEMENT | 1996-01-01 |
940119000175 | 1994-01-19 | APPLICATION OF AUTHORITY | 1994-01-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State