Name: | CADMUS JOURNAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1998 (27 years ago) |
Date of dissolution: | 17 Jul 2020 |
Entity Number: | 2285329 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Virginia |
Address: | CENVEO WORLDWIDE LIMITED, 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Principal Address: | 200 FIRST STAMFORD PL, 2ND FL, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANGELINA CORREIA | DOS Process Agent | CENVEO WORLDWIDE LIMITED, 200 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
ROBERT G BURTON | Chief Executive Officer | C/O CENVEO, 200 FIRST STAMFORD PLACE, 2ND, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-15 | 2018-08-08 | Address | C/O CENVEO, 200 FIRST STAMFORD PLACE, 2ND, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
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 |
---|---|---|---|
200717000054 | 2020-07-17 | SURRENDER OF AUTHORITY | 2020-07-17 |
SR-27689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180808006238 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
180104000542 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State