Name: | CPC OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1995 (30 years ago) |
Date of dissolution: | 29 Jan 2002 |
Entity Number: | 1930139 |
ZIP code: | 65066 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | CUSTOM PRINTING CO. |
Fictitious Name: | CPC OF NEW YORK |
Address: | PHILIP J MORGAN, 1005 COMMERCIAL DR, OWENSVILLE, MO, United States, 65066 |
Principal Address: | ROUTE #2, OWENSVILLE, MO, United States, 65066 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CUSTOM PRINTING COMPANY OF NEW YORK | DOS Process Agent | PHILIP J MORGAN, 1005 COMMERCIAL DR, OWENSVILLE, MO, United States, 65066 |
Name | Role | Address |
---|---|---|
DONALD H LENAUER | Chief Executive Officer | 1005 COMMERCIAL DR, OWENSVILLE, MO, United States, 65066 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-12 | 1997-07-02 | Address | ATTN: PHILIP J. MORGAN, 1005 COMMERCIAL DRIVE, OWENSVILLE, MO, 65066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020129000096 | 2002-01-29 | CERTIFICATE OF TERMINATION | 2002-01-29 |
970702002124 | 1997-07-02 | BIENNIAL STATEMENT | 1997-06-01 |
950612000602 | 1995-06-12 | APPLICATION OF AUTHORITY | 1995-06-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State