Name: | MAIL BOX STORES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2006 (19 years ago) |
Entity Number: | 3396850 |
ZIP code: | 89118 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 4505 W. HACIENDA AVENUE, STE L-1, LAS VEGAS, NV, United States, 89118 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 4505 W. HACIENDA AVENUE, STE L-1, LAS VEGAS, NV, United States, 89118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES WICHERT | Chief Executive Officer | 4505 W. HACIENDA AVENUE, STE L-1, LAS VEGAS, NV, United States, 89118 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-31 | 2016-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-30 | 2013-12-31 | Address | 5075 W DIABLO DRIVE, STE 200, LAS VEGAS, NV, 89118, USA (Type of address: Service of Process) |
2010-08-30 | 2016-08-24 | Address | 5075 W DIABLO DRIVE, STE 200, LAS VEGAS, NV, 89118, USA (Type of address: Principal Executive Office) |
2010-08-30 | 2016-08-24 | Address | 5075 W DIABLO DRIVE, STE 200, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer) |
2008-08-12 | 2010-08-30 | Address | 5075 W RIABLO DRIVE, STE 200, LAS VEGAS, NV, 89118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200827060340 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
180831006202 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
160824006230 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
140801006876 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
131231000368 | 2013-12-31 | CERTIFICATE OF CHANGE | 2013-12-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State