Name: | CRAIG ENVELOPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1972 (52 years ago) |
Entity Number: | 249356 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 220 Miller Place, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG AARONSON | Chief Executive Officer | 220 MILLER PLACE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 Miller Place, Hicksville, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 1298 AUERBACH AVENUE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 220 MILLER PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-06-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2014-12-09 | 2024-06-06 | Address | 1298 AUERBACH AVENUE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2014-12-09 | Address | 11 WESTWOOD CIRCLE, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003801 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
141209006914 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130116002257 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
101210002146 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081212002397 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State