VESTCOM MID-ATLANTIC, INC.

Name: | VESTCOM MID-ATLANTIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1969 (56 years ago) |
Entity Number: | 280587 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7304 KANIS RD, LITTLE ROCK, AR, United States, 72204 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE BARDWELL | Chief Executive Officer | 7304 KANIS RD, LITTLE ROCK, AR, United States, 72204 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-21 | 2007-09-24 | Address | 5 HENDERSON DRIVE, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2005-09-21 | Address | 5 HENDERSON DR, WEST CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-17 | 2007-09-24 | Address | 5 HENDERSON DR, WEST CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2003-01-17 | Address | 1100 VALLEY BROOK AVENUE, LYNDHURST, NY, 07071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3868 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070924002126 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
20051026057 | 2005-10-26 | ASSUMED NAME CORP INITIAL FILING | 2005-10-26 |
050921002558 | 2005-09-21 | BIENNIAL STATEMENT | 2005-08-01 |
030117002537 | 2003-01-17 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State