Name: | THE COUNTRY PRINTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1987 (38 years ago) |
Date of dissolution: | 18 May 2007 |
Entity Number: | 1154727 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | JOHN MARTONE, 149 MAC GREGOR DR, MAHOPAC, NY, United States, 10541 |
Principal Address: | 149 MAC GREGOR DR, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MARTONE | Chief Executive Officer | 149 MAC GREGOR DR, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN MARTONE, 149 MAC GREGOR DR, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-19 | 1995-03-31 | Address | 8 WESTCHESTER PLZ., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070518000865 | 2007-05-18 | CERTIFICATE OF DISSOLUTION | 2007-05-18 |
050412002295 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030303002909 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010316002936 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990310002533 | 1999-03-10 | BIENNIAL STATEMENT | 1999-03-01 |
970313002087 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
950331002029 | 1995-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
B472416-3 | 1987-03-19 | CERTIFICATE OF INCORPORATION | 1987-03-19 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State