Name: | TWO BROTHERS PRINTING OF MORAVIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1986 (39 years ago) |
Entity Number: | 1050605 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 6 CENTRAL ST., PO BOX 591, MORAVIA, NY, United States, 13118 |
Principal Address: | 6 CENTRAL ST, MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD F MCGUERTY III | Chief Executive Officer | 2 WILLIAM ST, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 CENTRAL ST., PO BOX 591, MORAVIA, NY, United States, 13118 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2006-02-17 | Address | 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-02-07 | Address | 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2000-02-07 | Address | 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1998-01-22 | Address | 2 WILLIAM ST, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2002-01-09 | Address | 6 CENTRAL ST, MORAVIA, NY, 13118, 0591, USA (Type of address: Service of Process) |
1986-01-15 | 1993-03-03 | Address | 6 CENTRAL ST, MORAVIA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140310002284 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120201002379 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100212002522 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080129002672 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060217002802 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040218002671 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020109002536 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000207002627 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980122002334 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
940214002161 | 1994-02-14 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State