Name: | THE QUICKPRINT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1987 (38 years ago) |
Date of dissolution: | 14 Aug 2008 |
Entity Number: | 1141966 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3600A VETERANS HWY, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3600A VETERANS HWY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
STUART ROCK | Chief Executive Officer | 74 GOLDEN SPRUCE DR, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2007-02-12 | Address | 6 LYNDON CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2001-03-08 | Address | 3600 A. VETERANS HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1999-02-23 | 2001-03-08 | Address | 3600 A. VETERANS HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1993-03-17 | 2001-03-08 | Address | 6 LYNDON COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1999-02-23 | Address | 4760 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080814000304 | 2008-08-14 | CERTIFICATE OF DISSOLUTION | 2008-08-14 |
070212002984 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050311002136 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
030224002543 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010308002349 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State