Search icon

MAIL SYSTEMS LIQUIDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIL SYSTEMS LIQUIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 582069
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 760 S WOLF RD, WHEELING, IL, United States, 60090
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN LOMBARD Chief Executive Officer 760 S WOLF RD, WHEELING, IL, United States, 60090

History

Start date End date Type Value
2003-09-15 2007-09-25 Address 3501B TRI CENTER BLVD, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer)
2003-09-15 2007-09-25 Address 3501B TRI CENTER BLVD, DURHAM, NC, 27713, USA (Type of address: Principal Executive Office)
2002-08-08 2008-08-26 Address 1185 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-08-08 2003-09-15 Address 60 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-08-08 2003-09-15 Address 60 ADAMS AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200617023 2020-06-17 ASSUMED NAME LLC INITIAL FILING 2020-06-17
DP-2245944 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110623001088 2011-06-23 CERTIFICATE OF AMENDMENT 2011-06-23
091021002764 2009-10-21 BIENNIAL STATEMENT 2009-09-01
080826000070 2008-08-26 CERTIFICATE OF CHANGE 2008-08-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State