Name: | PRINT SOUTH CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1995 (30 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1922213 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE MILES | Chief Executive Officer | 500 STAPLES DRIVE, FRAMINGHAM, MA, United States, 01702 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-11 | 2011-09-06 | Address | 10001 ALLIANCE ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2005-06-02 | 2011-02-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-06-02 | 2011-02-17 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-05-09 | 2007-05-11 | Address | 10000 ALLIANCE RD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2005-06-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120125001220 | 2012-01-25 | CERTIFICATE OF TERMINATION | 2012-01-25 |
110906002303 | 2011-09-06 | BIENNIAL STATEMENT | 2011-05-01 |
110217000038 | 2011-02-17 | CERTIFICATE OF CHANGE | 2011-02-17 |
090515002305 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070511002506 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State