AMERICAN DIRECT MAIL MARKETING INC.

Name: | AMERICAN DIRECT MAIL MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1995 (30 years ago) |
Date of dissolution: | 06 Dec 2022 |
Entity Number: | 1935957 |
ZIP code: | 07676 |
County: | Queens |
Place of Formation: | New York |
Address: | 32 REAGAN WAY, TWP OF WASHINGTON, NJ, United States, 07676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 REAGAN WAY, TWP OF WASHINGTON, NJ, United States, 07676 |
Name | Role | Address |
---|---|---|
SUSAN SURIANI | Chief Executive Officer | 32 REAGAN WAY, TWP OF WASHINGTON, NJ, United States, 07676 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-26 | 2022-12-08 | Address | 32 REAGAN WAY, TWP OF WASHINGTON, NJ, 07676, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2022-12-08 | Address | 32 REAGAN WAY, TWP OF WASHINGTON, NJ, 07676, USA (Type of address: Service of Process) |
2001-08-06 | 2011-07-26 | Address | 32 REAGAN WAY, WASHINGTON TURNPIKE, NJ, 07676, USA (Type of address: Principal Executive Office) |
2001-08-06 | 2011-07-26 | Address | 28-44 43RD RD, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2001-08-06 | 2011-07-26 | Address | 32 REAGAN WAY, WASHINGTON TURNPIKE, NJ, 07676, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208000028 | 2022-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-06 |
190701060896 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
150706006564 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130710006179 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110726002045 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State