Search icon

PRIMAC COURIER INC.

Company Details

Name: PRIMAC COURIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1980 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 607954
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 333 SYLVAN AVE., ENGLEWOOD, NJ, United States, 07632
Principal Address: 333 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 SYLVAN AVE., ENGLEWOOD, NJ, United States, 07632

Chief Executive Officer

Name Role Address
MARY JANE MCLAUGHLIN Chief Executive Officer CLOSTER DOCK ROAD, ALPINE, NJ, United States, 07620

History

Start date End date Type Value
1980-02-07 1998-02-04 Address 500 5TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801282 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020409002553 2002-04-09 BIENNIAL STATEMENT 2002-02-01
000307002263 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980204002677 1998-02-04 BIENNIAL STATEMENT 1998-02-01
A643022-5 1980-02-07 CERTIFICATE OF INCORPORATION 1980-02-07

Trademarks Section

Serial Number:
73280166
Mark:
THE DOCUMENT EXCHANGE
Status:
Abandoned: Reason unknown.
Mark Type:
Service Mark
Application Filing Date:
1980-10-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE DOCUMENT EXCHANGE

Goods And Services

For:
DAILY EXCHANGE OF IMPORTANT DOCUMENTS BETWEEN NEW YORK CITY AND WASHINGTON, D.C., WITH ADDITIONAL CITIES TO BE ADDED
First Use:
1980-08-01
International Classes:
035 - Primary Class
Class Status:
ABANDONED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State