MAIL SERVICES INC.

Name: | MAIL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2008 (17 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY YOOK | Chief Executive Officer | 1301 E. EL SEGUNDO BLVD, SUITE B, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer) |
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: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State