DOCO QUICK PRINT, INC.

Name: | DOCO QUICK PRINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1992 (33 years ago) |
Entity Number: | 1683590 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 420 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601 |
Principal Address: | 808 HUNTINGTON STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL D. OSBORNE | Chief Executive Officer | 14110 COUNTY ROUTE 68, RODMAN, NY, United States, 13682 |
Name | Role | Address |
---|---|---|
RICHARD M. CAPONE | DOS Process Agent | 420 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2006-10-24 | Address | 420 WOOLWORTH BLDG., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1998-11-24 | 2006-10-24 | Address | 808 HUNTINGTON ST, WATERTOWN, NY, 13601, 2822, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1998-11-24 | Address | 34 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2002-10-25 | Address | 407 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121130002102 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101109002028 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081027002648 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061024002800 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041213002301 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State