Name: | WALTER SNYDER PRINTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1958 (67 years ago) |
Entity Number: | 169468 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 691 RIVER STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER SNYDER PRINTER, INC. | DOS Process Agent | 691 RIVER STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
DONA M REARDON | Chief Executive Officer | 691 RIVER STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-07-25 | 2024-01-15 | Address | 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2024-01-15 | Address | 691 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000984 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
230725000080 | 2023-07-25 | BIENNIAL STATEMENT | 2022-01-01 |
20200617077 | 2020-06-17 | ASSUMED NAME CORP INITIAL FILING | 2020-06-17 |
140429002337 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
120224002726 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State