MERCURY ENVELOPE CO., INC.

Name: | MERCURY ENVELOPE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1977 (48 years ago) |
Entity Number: | 433652 |
ZIP code: | 11570 |
County: | New York |
Place of Formation: | New York |
Address: | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE DEUTSCH | Chief Executive Officer | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2009-05-29 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2009-05-29 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1977-05-06 | 1995-08-02 | Address | 501 5TH AVE, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210112060268 | 2021-01-12 | BIENNIAL STATEMENT | 2019-05-01 |
170503006652 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
170203006762 | 2017-02-03 | BIENNIAL STATEMENT | 2015-05-01 |
130529002257 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
20110601068 | 2011-06-01 | ASSUMED NAME CORP INITIAL FILING | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State