MERCURY PRINT PRODUCTIONS, INC.
Headquarter
Name: | MERCURY PRINT PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1988 (37 years ago) |
Entity Number: | 1279998 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2332 INNOVATION WAY BLDG. 4, ROCHESTER, NY, United States, 14624 |
Principal Address: | 2332 INNOVATION WAY BLDG 4, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C PLACE | Chief Executive Officer | 2332 INNOVATION WAY BLDG 4, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MERCURY PRINT PRODUCTIONS, INC. | DOS Process Agent | 2332 INNOVATION WAY BLDG. 4, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 2332 INNOVATION WAY BLDG 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2022-04-18 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2022-02-16 | 2022-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2019-12-19 | 2025-02-05 | Address | 2332 INNOVATION WAY BLDG. 4, PITTSFORD, NY, 14624, USA (Type of address: Service of Process) |
2016-07-25 | 2025-02-05 | Address | 2332 INNOVATION WAY BLDG 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000165 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
220913000871 | 2022-09-13 | BIENNIAL STATEMENT | 2022-07-01 |
211119002331 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191219060187 | 2019-12-19 | BIENNIAL STATEMENT | 2018-07-01 |
160725006061 | 2016-07-25 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State