Name: | THE PAXSON PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1964 (60 years ago) |
Date of dissolution: | 31 Jul 1996 |
Entity Number: | 180836 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 77 SYCAMORE STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M. PAXSON | Chief Executive Officer | 13 CEDAR KEY WAY, LEESBURG, FL, United States, 34708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SYCAMORE STREET, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-10-12 | Address | 77 SYCAMORE STREET, PATCHOGUE, NY, 11772, 0634, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-10-12 | Address | 77 SYCAMORE STREET, PATCHOGUE, NY, 11772, 0634, USA (Type of address: Service of Process) |
1964-10-26 | 1992-10-29 | Address | 75 SYCAMORE ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050408030 | 2005-04-08 | ASSUMED NAME CORP INITIAL FILING | 2005-04-08 |
960731000201 | 1996-07-31 | CERTIFICATE OF DISSOLUTION | 1996-07-31 |
931012002245 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
921029002217 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
461064 | 1964-10-26 | CERTIFICATE OF INCORPORATION | 1964-10-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State