Search icon

CENVEO NIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENVEO NIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 30 Oct 2013
Entity Number: 2775312
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: CENVEO CORP, 201 BROAD ST, STAMFORD, CT, United States, 06901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT G BURTON SR Chief Executive Officer 201 BROAD ST, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2009-12-21 2012-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-21 2012-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-17 2009-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-17 2009-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-09-08 2007-08-17 Address 129 PERINTON PARKWAY, FAIRPORT, NY, 14450, 9197, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131030000322 2013-10-30 CERTIFICATE OF TERMINATION 2013-10-30
121116000386 2012-11-16 CERTIFICATE OF CHANGE 2012-11-16
120629002412 2012-06-29 BIENNIAL STATEMENT 2012-06-01
120214000132 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14
100608002529 2010-06-08 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State