Name: | PUBLICATIONS EXPEDITING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1969 (56 years ago) |
Date of dissolution: | 31 Jul 2018 |
Entity Number: | 283252 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARCUM LLP | DOS Process Agent | 10 MELVILLE PARK RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
STANLEY ZIELONY | Chief Executive Officer | 200 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-14 | 2013-10-25 | Address | 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1997-10-14 | 2013-10-25 | Address | 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1995-06-07 | 1997-10-14 | Address | 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1995-06-07 | 1997-10-14 | Address | 200 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1969-10-08 | 1995-06-07 | Address | 374 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731000049 | 2018-07-31 | CERTIFICATE OF DISSOLUTION | 2018-07-31 |
131025002047 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111020002144 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091029002685 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071102002806 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State