Name: | MYSTIC STAMP COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1974 (51 years ago) |
Entity Number: | 333686 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9700 MILL ST, CAMDEN, NY, United States, 13316 |
Address: | 9700, Camden, NY, United States, 13316 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SUNDMAN | Chief Executive Officer | 9700 MILL ST, CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
DONALD SUNDMAN | DOS Process Agent | 9700, Camden, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 9700 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-10-30 | Address | 9700 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
2016-04-01 | 2024-10-30 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001 |
2009-08-11 | 2016-04-01 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1998-01-15 | 2024-10-30 | Address | 9700 MILL ST, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019406 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200924060263 | 2020-09-24 | BIENNIAL STATEMENT | 2020-01-01 |
20200130042 | 2020-01-30 | ASSUMED NAME CORP INITIAL FILING | 2020-01-30 |
160401000272 | 2016-04-01 | CERTIFICATE OF AMENDMENT | 2016-04-01 |
140310002542 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State