Name: | CONSOLIDATED PRINTING OF ARKANSAS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1609188 |
ZIP code: | 72957 |
County: | New York |
Place of Formation: | Arkansas |
Foreign Legal Name: | CONSOLIDATED PRINTING, INC. |
Fictitious Name: | CONSOLIDATED PRINTING OF ARKANSAS |
Address: | C/O PAUL BRANT, PO BOX 626, VAN BUREN, AR, United States, 72957 |
Principal Address: | 1712 E MAIN ST, BOX 626, VAN BUREN, AR, United States, 72957 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONSOLIDATED PRINTING OF ARKANSAS | DOS Process Agent | C/O PAUL BRANT, PO BOX 626, VAN BUREN, AR, United States, 72957 |
Name | Role | Address |
---|---|---|
PAUL E BRANT | Chief Executive Officer | 1712 E MAIN ST, BOX 626, VAN BUREN, AR, United States, 72957 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-03-10 | 1998-02-05 | Address | % PAUL BRANT, P.O. BOX 626, VAN BUREN, AR, 72956, USA (Type of address: Service of Process) |
1993-04-22 | 1998-02-05 | Address | 1712 EAST MAIN STREET, BOX 626, VANBUREN, AR, 72956, 0626, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1998-02-05 | Address | 1712 EAST MAIN STREET, BOX 626, VANBUREN, AR, 72956, 0626, USA (Type of address: Principal Executive Office) |
1992-02-05 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140407002318 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120509002797 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
100305002891 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080211002222 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State