Name: | FLUSHING MAILING & ADDRESSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1971 (54 years ago) |
Entity Number: | 308022 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-29 60TH AVENUE, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE MUTARELLI | Chief Executive Officer | 132-29 60TH AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
ANTOINETTE MUTARELLI | DOS Process Agent | 132-29 60TH AVENUE, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1971-05-19 | 1995-07-07 | Address | 61-51 146TH PL., FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070522003058 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
051021002009 | 2005-10-21 | BIENNIAL STATEMENT | 2005-05-01 |
030429002312 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
C315790-2 | 2002-05-02 | ASSUMED NAME CORP INITIAL FILING | 2002-05-02 |
950707002547 | 1995-07-07 | BIENNIAL STATEMENT | 1993-05-01 |
908988-4 | 1971-05-19 | CERTIFICATE OF INCORPORATION | 1971-05-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State