THE NORTH FORK PRESS, INC.

Name: | THE NORTH FORK PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1988 (37 years ago) |
Date of dissolution: | 18 Nov 2009 |
Entity Number: | 1275580 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 848, 42 HORTON LN, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 848, 42 HORTON LN, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
MICHAEL HAGERMAN | Chief Executive Officer | PO BOX 848, 42 HORTON LN, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-13 | 2008-07-21 | Address | 132 FRONT STREET, PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1998-07-13 | 2008-07-21 | Address | 132 FRONT ST, PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
1993-08-11 | 2008-07-21 | Address | RITA HAGERMAN, 132 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1998-07-13 | Address | 132 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office) |
1993-08-11 | 1998-07-13 | Address | 132 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091118000508 | 2009-11-18 | CERTIFICATE OF DISSOLUTION | 2009-11-18 |
080721002530 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060711002500 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040805002280 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020619002688 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State