Search icon

HAVERSTRAW BAY PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAVERSTRAW BAY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (30 years ago)
Entity Number: 1978233
ZIP code: 10019
County: Rockland
Place of Formation: New York
Address: C/O RORY N SANTO CPA, 57 WEST 57TH ST, SUITE 1112, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY WALTERS Chief Executive Officer C/O RORY N SANTO CPA, 57 WEST 57TH ST, SUITE 1112, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HAVERSTRAW BAY PRESS, INC. DOS Process Agent C/O RORY N SANTO CPA, 57 WEST 57TH ST, SUITE 1112, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-01 2023-12-01 Address C/O RORY N SANTO CPA, 57 WEST 57TH ST, SUITE 1112, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address C/O RORY N SANTO CPA, 57 WEST 57TH ST, SUITE 1112, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-12-03 2023-12-01 Address C/O RORY N SANTO CPA, 57 WEST 57TH ST, SUITE 1112, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-12-15 2019-12-03 Address C/O RORY N SANTO CPA, 250 WEST 57TH ST SUITE 731, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2015-12-15 2019-12-03 Address C/O RORY N SANTO CPA, 250 WEST 57TH ST SUITE 731, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201036607 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211221001572 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191203060030 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171219006098 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151215006002 2015-12-15 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State