Name: | ENVIO INTERNACIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 17 Aug 2023 |
Entity Number: | 2401017 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2385 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Principal Address: | 203 DYCKMAN ST, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 40000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL ACOSTA | Agent | 79 SHERMAN AVE., NEW YORK, NY, 10040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2385 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
MIGUEL A. ACOSTA | Chief Executive Officer | 203 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2024-02-09 | Address | 79 SHERMAN AVE., NEW YORK, NY, 10040, USA (Type of address: Registered Agent) |
2014-09-02 | 2024-02-09 | Address | 2385 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2009-08-19 | 2014-09-02 | Address | 203 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
2007-10-29 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
2007-10-24 | 2009-08-19 | Address | 203 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001917 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
140902000114 | 2014-09-02 | CERTIFICATE OF CHANGE | 2014-09-02 |
130802002391 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110831003054 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090819002223 | 2009-08-19 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
45225 | CL VIO | INVOICED | 2005-01-26 | 250 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State