Search icon

VESTCOM MID-ATLANTIC, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE BARDWELL Chief Executive Officer 7304 KANIS RD, LITTLE ROCK, AR, United States, 72204

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State