Search icon

REX ENVELOPE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REX ENVELOPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1973 (52 years ago)
Date of dissolution: 22 Sep 1999
Entity Number: 239804
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 525 WEST 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KEN FREIDMAN Chief Executive Officer 74 CHARLTON ST, NEW YORK, NY, United States, 10014

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-05-23 1998-06-12 Address 68 CHARLTON ST, NEW YORK, NY, 10014, 4601, USA (Type of address: Chief Executive Officer)
1995-05-23 1998-06-12 Address 74 CHARLTON ST, NEW YORK, NY, 10014, 4601, USA (Type of address: Principal Executive Office)
1973-12-04 1998-03-27 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990922000755 1999-09-22 CERTIFICATE OF MERGER 1999-09-22
990915000310 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980612002072 1998-06-12 BIENNIAL STATEMENT 1997-12-01
980327000058 1998-03-27 CERTIFICATE OF CHANGE 1998-03-27
970425000691 1997-04-25 CERTIFICATE OF MERGER 1997-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-12-10
Type:
Complaint
Address:
74 CHARLTON STREET, New York -Richmond, NY, 10014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-03-10
Type:
FollowUp
Address:
74 CHARLTON ST, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-19
Type:
Planned
Address:
74 CHARTON STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State