SOURCE ENVELOPE INC.

Name: | SOURCE ENVELOPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 593060 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 54-03 46TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED BLUSTEIN | Chief Executive Officer | 54-03 46TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54-03 46TH ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-25 | 1997-12-03 | Address | 53-17 43RD ST, MASPETH, NY, 11378, 1001, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1997-12-03 | Address | 53-17 43RD ST, MASPETH, NY, 11378, 1001, USA (Type of address: Principal Executive Office) |
1995-05-25 | 1997-12-03 | Address | 53-17 43RD ST, MASPETH, NY, 11378, 1001, USA (Type of address: Service of Process) |
1979-11-15 | 1995-05-25 | Address | 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245947 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071114002273 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051220002718 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
031112002316 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011116002066 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State