ROCKET ENVELOPE PRINTERS OF WESTCHESTER INC.

Name: | ROCKET ENVELOPE PRINTERS OF WESTCHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1985 (40 years ago) |
Date of dissolution: | 29 Nov 2024 |
Entity Number: | 996519 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 NORTH 14TH AVENUE, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATOR MONDESANDO JR. | Chief Executive Officer | 8 NORTH 14TH AVENUE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 NORTH 14TH AVENUE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2024-12-16 | Address | 8 NORTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-03-15 | 1997-05-13 | Address | 8 NORTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-03-15 | 2024-12-16 | Address | 8 NORTH 14TH AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1985-05-13 | 1995-03-15 | Address | 69 LEFFERTS RD., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1985-05-13 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216004259 | 2024-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-29 |
130603002139 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110603002711 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090519002320 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070517002263 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State