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
Name | Role | Address |
---|---|---|
GEORGE W SLOWIK JR | Chief Executive Officer | 444 PARK AVE S, STE 402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 PARK AVE SOUTH, STE. 402, NEW YORK, NY, United States, 10016 |
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) |
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