CENVEO NIC, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT G BURTON SR | Chief Executive Officer | 201 BROAD ST, STAMFORD, CT, United States, 06901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State