Name: | SUCCESS BINDING AND TRIMMING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1972 (53 years ago) |
Entity Number: | 329992 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | C/O QUICK BIAS, 80 NORTH 5TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O QUICK BIAS, 80 NORTH 5TH ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
WILLIAM F CATUCCI | Chief Executive Officer | C/O QUICK BIAS, 80 NORTH 5TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2004-05-27 | Address | BROOKLYN NAVY YARD, BLDG 275 3RD FL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2000-05-12 | Address | BROOKLYN NAVY YARD, BLDG 275 3RD FL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2004-05-27 | Address | BROOKLYN NAVY YARD, BLDG 275 3RD FL, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2004-05-27 | Address | BROOKLYN NAVY YARD, BLDG 275 3RD FL, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1972-05-15 | 1995-04-14 | Address | 552 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060517002929 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040527002831 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
C336652-2 | 2003-09-16 | ASSUMED NAME CORP INITIAL FILING | 2003-09-16 |
020424002364 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000512002808 | 2000-05-12 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State