Search icon

ULVERSCROFT LARGE PRINT (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLENE C KESSEL Chief Executive Officer 950A UNION RD STE 427, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
USA CORPORATE SERVICES INC. DOS Process Agent 46 STATE ST 3RD FLR, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State