Search icon

THE PAXSON PRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM M. PAXSON Chief Executive Officer 13 CEDAR KEY WAY, LEESBURG, FL, United States, 34708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SYCAMORE STREET, PATCHOGUE, NY, United States, 11772

History

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)

Filings

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