DIX DIGITAL PREPRESS INC.

Name: | DIX DIGITAL PREPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1994 (32 years ago) |
Entity Number: | 1795031 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C SCOTT WENGER | Chief Executive Officer | 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-24 | 2025-07-24 | Address | 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2025-07-24 | Address | 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2008-02-08 | 2025-07-24 | Address | 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2007-02-15 | 2008-02-08 | Address | 200 B GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2004-03-03 | 2007-02-15 | Address | 100 MADISON ST, STE 800, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250724003442 | 2025-07-24 | BIENNIAL STATEMENT | 2025-07-24 |
221114000731 | 2022-11-14 | BIENNIAL STATEMENT | 2022-02-01 |
080208003003 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
070215000411 | 2007-02-15 | CERTIFICATE OF AMENDMENT | 2007-02-15 |
060320002567 | 2006-03-20 | 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