TWIN COUNTIES PRO PRINTERS, INC.

Name: | TWIN COUNTIES PRO PRINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1993 (32 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 1691885 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 526 OLD STAGE RD, SAUGERTIES, NY, United States, 12477 |
Address: | 59 FAIRVIEW AVE, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L SCOTT | Chief Executive Officer | 59 FAIRVIEW AVE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 FAIRVIEW AVE, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2005-02-18 | Address | 704 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2005-02-18 | Address | 526 OLD STAGE RD, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2003-01-09 | Address | 526 OLD STAGE ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2003-01-09 | Address | 704 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2005-02-18 | Address | 704 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000641 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
110210003058 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090108002926 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
050218002576 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030109002368 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State