Search icon

MAIL SERVICES INC.

Company Details

Name: MAIL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (16 years ago)
Entity Number: 3714294
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 Commerce Blvd, Carlstadt, NJ, United States, 07072

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY YOOK Chief Executive Officer 1301 E. EL SEGUNDO BLVD, SUITE B, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2024-08-12 2024-08-12 Address SUITE B 1301 E. EL SEGUNDO BLVD, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 1301 E. EL SEGUNDO BLVD, SUITE B, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-12 Address 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
2018-09-11 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-11 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-08-10 2020-08-17 Address 1123 STURBRIDGE ROAD, FALLSTON, MD, 21047, USA (Type of address: Chief Executive Officer)
2017-02-10 2018-09-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-02-10 2018-09-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-08-12 2017-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-12 2017-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000090 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220803000248 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200817060382 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180911000622 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
180810006214 2018-08-10 BIENNIAL STATEMENT 2018-08-01
170210000633 2017-02-10 CERTIFICATE OF CHANGE 2017-02-10
160801007499 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812000087 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
140807007208 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120823002111 2012-08-23 BIENNIAL STATEMENT 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State