HEINRICH ENVELOPE, LLC

Name: | HEINRICH ENVELOPE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2001 (24 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 2704481 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-15 | 2010-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-16 | 2009-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-10-16 | 2009-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-03 | 2007-10-16 | Address | 900 GRAND BLVD., DEE PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111222000314 | 2011-12-22 | CERTIFICATE OF MERGER | 2011-12-31 |
111117002285 | 2011-11-17 | BIENNIAL STATEMENT | 2011-12-01 |
100208002535 | 2010-02-08 | BIENNIAL STATEMENT | 2009-12-01 |
091215000553 | 2009-12-15 | CERTIFICATE OF CHANGE | 2009-12-15 |
071228002882 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State