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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 SYLVAN AVE., ENGLEWOOD, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
MARY JANE MCLAUGHLIN | Chief Executive Officer | CLOSTER DOCK ROAD, ALPINE, NJ, United States, 07620 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State