Search icon

MAIL BOX STORES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 4505 W. HACIENDA AVENUE, STE L-1, LAS VEGAS, NV, United States, 89118

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES WICHERT Chief Executive Officer 4505 W. HACIENDA AVENUE, STE L-1, LAS VEGAS, NV, United States, 89118

History

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)

Filings

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