Name: | DIRECT MAIL ENVELOPE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1942 (83 years ago) |
Date of dissolution: | 04 Apr 2003 |
Entity Number: | 54063 |
ZIP code: | 08869 |
County: | New York |
Place of Formation: | New York |
Address: | 600 U.S. HIGHWAY 206, RAVITAN, NJ, United States, 08869 |
Principal Address: | 225 VARICK STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ANDIOLA, CPA | DOS Process Agent | 600 U.S. HIGHWAY 206, RAVITAN, NJ, United States, 08869 |
Name | Role | Address |
---|---|---|
MURRAY GOLDBERG | Chief Executive Officer | 225 VARICK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-14 | 1995-04-11 | Address | 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1942-08-19 | 1963-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1942-08-19 | 1972-01-14 | Address | 2 LAFAYETTE ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030404000518 | 2003-04-04 | CERTIFICATE OF DISSOLUTION | 2003-04-04 |
980810002118 | 1998-08-10 | BIENNIAL STATEMENT | 1998-08-01 |
960813002368 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
950411002322 | 1995-04-11 | BIENNIAL STATEMENT | 1993-08-01 |
C182110-2 | 1991-10-24 | ASSUMED NAME CORP INITIAL FILING | 1991-10-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State