OFFSET PAPERBACK MFRS., INC.

Name: | OFFSET PAPERBACK MFRS., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1994 (31 years ago) |
Entity Number: | 1851974 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1745 Broadway, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOF LUDWIG | Chief Executive Officer | 840 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 840 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 101 DALLAS MEMORIAL HIGHWAY, RTE 309, DALLAS, TX, 18612, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-04 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-03 | 2020-08-04 | Address | 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001983 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220912000104 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200804000259 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
171103000314 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
170622006170 | 2017-06-22 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State