Name: | EVANS PRINTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1822654 |
ZIP code: | 03302 |
County: | Albany |
Place of Formation: | New Hampshire |
Address: | 276 N STATE ST, PO BOX 1870, CONCORD, NH, United States, 03302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 N STATE ST, PO BOX 1870, CONCORD, NH, United States, 03302 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ROBERT J HOLMAN | Chief Executive Officer | 276 N STATE ST, PO BOX 1870, CONCORD, NH, United States, 03302 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-20 | 1996-05-06 | Address | P.O. BOX 1750, CONCORD, NH, 03302, 1750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408483 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980515002221 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960506002002 | 1996-05-06 | BIENNIAL STATEMENT | 1996-05-01 |
940520000422 | 1994-05-20 | APPLICATION OF AUTHORITY | 1994-05-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State