CENVEO CORPORATION

Name: | CENVEO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1994 (31 years ago) |
Date of dissolution: | 15 Feb 2019 |
Entity Number: | 1796623 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 FIRST STAMFORD PL, STAMFORD, CT, United States, 06902 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G BURTON SR | Chief Executive Officer | 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-20 | 2019-01-28 | Address | CENVEO 200 FIRST STAMFORD PLAC, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2018-01-04 | 2018-02-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-16 | 2018-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-16 | 2018-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000112 | 2019-02-15 | CERTIFICATE OF TERMINATION | 2019-02-15 |
SR-21461 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180220006328 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
180104000537 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State