Search icon

HYLANDS' PRINTING OF MASTIC, INC.

Company Details

Name: HYLANDS' PRINTING OF MASTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1992 (33 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1631832
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 1280 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1280 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Agent

Name Role Address
CHARLES STEPHANI Agent 1322 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11722

Chief Executive Officer

Name Role Address
LARAINE HYLAND Chief Executive Officer 1280 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

History

Start date End date Type Value
1993-07-02 1998-04-23 Address 1280 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
1993-07-02 1998-04-23 Address 1280 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
1992-04-27 1992-05-27 Address 1280 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798626 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980423002147 1998-04-23 BIENNIAL STATEMENT 1998-04-01
930702002021 1993-07-02 BIENNIAL STATEMENT 1993-04-01
920527000433 1992-05-27 CERTIFICATE OF CHANGE 1992-05-27
920427000363 1992-04-27 CERTIFICATE OF INCORPORATION 1992-04-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State