Search icon

SUPERIOR ENVELOPE MANUFACTURING CORP.

Company Details

Name: SUPERIOR ENVELOPE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1953 (71 years ago)
Date of dissolution: 30 Oct 1998
Entity Number: 92788
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 170 WEST END AVE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
HOWARD MANDEL DOS Process Agent 170 WEST END AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
HOWARD MANDEL Chief Executive Officer 170 WEST END AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1997-10-21 1997-11-06 Address 170 WEST END AVE #14D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1995-04-26 1997-10-21 Address 885 E 138 STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
1995-04-26 1997-11-06 Address 885 E 138 STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1995-04-26 1997-11-06 Address 21 HOLLOW BROOK LANE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1954-08-19 1995-04-26 Address 450 WEST 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981030000194 1998-10-30 CERTIFICATE OF MERGER 1998-10-30
971106002493 1997-11-06 BIENNIAL STATEMENT 1997-11-01
971021000603 1997-10-21 CERTIFICATE OF CHANGE 1997-10-21
950426002353 1995-04-26 BIENNIAL STATEMENT 1993-11-01
B372157-2 1986-06-19 ASSUMED NAME CORP INITIAL FILING 1986-06-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State