Name: | PRINTING METHODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1995 (30 years ago) |
Entity Number: | 1903425 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 5 BRANTLEY WAY, PENFIELD, NY, United States, 14526 |
Address: | 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLANREWAJU LANRE OLOTU | Chief Executive Officer | 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2007-04-10 | Address | 1525 EMERSON ST, ROCHESTER, NY, 14606, 3198, USA (Type of address: Service of Process) |
2006-02-07 | 2007-04-10 | Address | 1525 EMERSON ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2007-04-10 | Address | 5 BRANTLEY WAY, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
2001-04-02 | 2006-02-07 | Address | 5 BRANTLEY WAY, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2006-02-07 | Address | 22 SUNLEAF DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415003169 | 2009-04-15 | BIENNIAL STATEMENT | 2009-03-01 |
070410002184 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
060207003125 | 2006-02-07 | BIENNIAL STATEMENT | 2005-03-01 |
010402002613 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990316002160 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State