MAILSTAR, INC.

Name: | MAILSTAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1996 (29 years ago) |
Entity Number: | 2051500 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 600 Mile Crossing Blvd, STE 4, Rochester, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAILSTAR, INC. | DOS Process Agent | 600 Mile Crossing Blvd, STE 4, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RONALD LABROZZI | Chief Executive Officer | 600 MILE CROSSING BLVD, STE 4, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 600 MILE CROSSING BLVD, STE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 50 VANTAGE POINT DR, STE 7, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer) |
2009-06-04 | 2024-05-17 | Address | 65 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2005-01-31 | 2009-06-04 | Address | 50 VANTAGE POINT DRIVE, ROCHESTER, NY, 14624, 1141, USA (Type of address: Service of Process) |
1998-07-21 | 2024-05-17 | Address | 50 VANTAGE POINT DR, STE 7, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517001113 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
090604000137 | 2009-06-04 | CERTIFICATE OF CHANGE | 2009-06-04 |
080708002933 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060713002380 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
050131000987 | 2005-01-31 | CERTIFICATE OF AMENDMENT | 2005-01-31 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State