NEW YORK PRINTING SYSTEMS, INC.

Name: | NEW YORK PRINTING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1996 (29 years ago) |
Entity Number: | 2007015 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3495 WINTON PLACE / BLDG C, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3495 WINTON PLACE / BLDG C, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MARK RENZI | Chief Executive Officer | 3495 WINTON PLACE / BLDG C, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2008-03-27 | Address | 3495 WINTON PL / BLDG C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1998-03-24 | 2008-03-27 | Address | 3495 WINTON PL, BLDG C, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1998-03-24 | 2008-03-27 | Address | 3495 WINTON PL, BLDG C, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1996-03-06 | 2004-03-05 | Address | 53 LACKINE DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320006395 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120522002708 | 2012-05-22 | BIENNIAL STATEMENT | 2012-03-01 |
100331002339 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080327002879 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
060322003138 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State