Name: | VICKS LITHOGRAPH & PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1920 (105 years ago) |
Entity Number: | 14896 |
ZIP code: | 12816 |
County: | Oneida |
Place of Formation: | New York |
Address: | 101 Irish Lane, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 5166 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
DWIGHT E VICKS III | DOS Process Agent | 101 Irish Lane, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
DWIGHT E VICKS III | Chief Executive Officer | 5166 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 5166 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2022-09-08 | 2024-03-25 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2022-09-07 | 2022-09-08 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2004-01-30 | 2024-03-25 | Address | 5166 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2024-03-25 | Address | 5166 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325001142 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
221028001477 | 2022-10-28 | BIENNIAL STATEMENT | 2022-02-01 |
211217002407 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
140417002365 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120319002746 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State