Search icon

P&S LIQUIDATING COMPANY 2, CORP.

Branch

Company Details

Name: P&S LIQUIDATING COMPANY 2, CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 2006 (18 years ago)
Authority Date: 18 Dec 2006 (18 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Branch of: P&S LIQUIDATING COMPANY 2, CORP., NEW YORK (Company Number 67133)
Organization Number: 0653126
Principal Office: 333 EARLE OVINGTON BLVD., UNIONDALE , NY 11553
Place of Formation: NEW YORK

COO

Name Role
JOHN GRYMES COO

Chairman

Name Role
WILLIAM UNGAR Chairman

CFO

Name Role
SHELBY MARLOW CFO

Director

Name Role
FLORETTE UNGAR SHAASHUA Director
RITA UNGAR MOSER Director
JOAN UNGAR LEVY Director
DENISE UNGAR STERN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NATIONAL ENVELOPE CORPORATION Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Revocation Return 2011-10-07
Revocation of Certificate of Authority 2011-09-10
Sixty Day Notice Return 2011-07-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-11
Type:
Prog Other
Address:
252 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-26
Type:
Complaint
Address:
252 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State