Search icon

WESTYPO PRINTERS, INC.

Company Details

Name: WESTYPO PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1967 (58 years ago)
Entity Number: 206984
ZIP code: 10950
County: Westchester
Place of Formation: New York
Address: 8 WHITEMAN PLACE, MONROE, NY, United States, 10950

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P MCGUGART Chief Executive Officer 8 WHITEMAN PLACE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WHITEMAN PLACE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-03-09 2009-04-14 Address 540 HARRISON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2005-03-09 2009-04-14 Address 540 HARRISON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2005-03-09 2009-04-14 Address 540 HARRISON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2001-02-16 2005-03-09 Address 540 HARRISON AVE, PO BOX 190, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2001-02-16 2005-03-09 Address 540 HARRISON AVE, PO BOX 190, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110608002955 2011-06-08 BIENNIAL STATEMENT 2011-02-01
090414003446 2009-04-14 BIENNIAL STATEMENT 2009-02-01
070216002140 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050309002630 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030219002381 2003-02-19 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State