ULVERSCROFT LARGE PRINT (USA) INC.

Name: | ULVERSCROFT LARGE PRINT (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1994 (31 years ago) |
Entity Number: | 1794135 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 950A UNION RD STE 427, WEST SENECA, NY, United States, 14224 |
Address: | 46 STATE ST 3RD FLR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLENE C KESSEL | Chief Executive Officer | 950A UNION RD STE 427, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | DOS Process Agent | 46 STATE ST 3RD FLR, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2014-04-04 | Address | 46 STATE ST / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-02-15 | 2014-04-04 | Address | 950A UNION RD, STE 427, WEST SENECA, NY, 14224, 1230, USA (Type of address: Principal Executive Office) |
2008-02-15 | 2014-04-04 | Address | 950A UNION RD, STE 427, WEST SENECA, NY, 14224, 1230, USA (Type of address: Chief Executive Officer) |
2004-02-09 | 2012-03-26 | Address | 46 STAE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-02-20 | 2008-02-15 | Address | 914 UNION ROAD, WEST SENECA, NY, 14224, 1230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404002600 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120326002238 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100310002648 | 2010-03-10 | BIENNIAL STATEMENT | 2010-02-01 |
080215002150 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060307003198 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State