THE POSTCARD FACTORY INC.

Name: | THE POSTCARD FACTORY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2010 (15 years ago) |
Entity Number: | 3981720 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2801 John Street, Markham, ON, Canada, L3R 2Y8 |
Name | Role | Address |
---|---|---|
IRVING WEISDORF | Chief Executive Officer | 78 GLENAYR ROAD, RICHMOND HILL, Canada |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 78 GLENAYR ROAD, RICHMOND HILL, CAN (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-02 | 2024-08-01 | Address | 78 GLENAYR ROAD, RICHMOND HILL, CAN (Type of address: Chief Executive Officer) |
2012-08-15 | 2016-08-02 | Address | 2801 JOHN ST., MARKHAM, ON, CAN (Type of address: Chief Executive Officer) |
2012-08-15 | 2016-08-02 | Address | 2801 JOHN ST., MARKHAM, OH, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039496 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220804001756 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200804061696 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006523 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802007191 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State