Search icon

HEINRICH ENVELOPE, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001476135
Phone:
203-595-3000

Latest Filings

Form type:
424B3
File number:
333-165394-09
Filing date:
2010-04-28
File:
Form type:
EFFECT
File number:
333-165394-09
Filing date:
2010-04-27
File:
Form type:
CORRESP
Filing date:
2010-04-26
File:
Form type:
CORRESP
Filing date:
2010-04-23
File:
Form type:
S-4/A
File number:
333-165394-09
Filing date:
2010-04-16
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State