Search icon

THE QUICKPRINT SHOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600A VETERANS HWY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
STUART ROCK Chief Executive Officer 74 GOLDEN SPRUCE DR, CALVERTON, NY, United States, 11933

History

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)

Filings

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