Name: | MAILWAY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1994 (31 years ago) |
Entity Number: | 1804691 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 MELNICK DRIVE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 MELNICK DRIVE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
LAVIE PEKER | Chief Executive Officer | 8 MELNICK DRIVE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2004-03-15 | Address | 8 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2002-05-14 | 2004-03-15 | Address | 8 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2004-03-15 | Address | 8 MELNICK DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1996-05-09 | 2002-05-14 | Address | 8 MELNICK DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2002-05-14 | Address | 8 MELNICK DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002271 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120411003016 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100408002643 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080306002354 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060322003089 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State