Search icon

PRESSCORPS, INC.

Company Details

Name: PRESSCORPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1995 (29 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1948135
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 444 PARK AVE SOUTH, STE. 402, NEW YORK, NY, United States, 10016
Principal Address: 444 PARK AVE S, STE 402, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE W SLOWIK JR Chief Executive Officer 444 PARK AVE S, STE 402, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 PARK AVE SOUTH, STE. 402, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-10-08 1998-11-13 Address 444 PARK AVE S, STE 402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-08-15 1998-10-08 Address 48 WEST 21ST STREET SUITE 906, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686120 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990823002353 1999-08-23 BIENNIAL STATEMENT 1999-08-01
981113000352 1998-11-13 CERTIFICATE OF AMENDMENT 1998-11-13
981008002395 1998-10-08 BIENNIAL STATEMENT 1997-08-01
950815000542 1995-08-15 CERTIFICATE OF INCORPORATION 1995-08-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State