Search icon

THE PRESENTATION SOURCE, INC.

Company Details

Name: THE PRESENTATION SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1996 (28 years ago)
Date of dissolution: 11 Jun 2020
Entity Number: 2092223
ZIP code: 14603
County: Monroe
Place of Formation: New York
Address: PO BOX 30409, ROCHESTER, NY, United States, 14603
Principal Address: ONE FISHERS ROAD, SUITE 120, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2018 161515532 2019-06-19 PRESENTATION SOURCE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS RD STE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC No data
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN TRUST 2018 161515532 2019-02-27 PRESENTATION SOURCE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-27
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-27 PRESENTATION SOURCE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-27
Name of individual signing LAURA WIDMAIER
PRESENTATION SOURCE INC 401K PROFIT SHARING PLAN 2018 161515532 2019-02-22 PRESENTATION SOURCE INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5853813070
Plan sponsor’s address 1 FISHERS ROAD, SUITE 1, PITTSFORD, NY, 145349502

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing LAURA WIDMAIER
Role Employer/plan sponsor
Date 2019-02-22
Name of individual signing LAURA WIDMAIER

Chief Executive Officer

Name Role Address
LAURA WIDMAIER Chief Executive Officer ONE FISHERS ROAD, SUITE 120, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 30409, ROCHESTER, NY, United States, 14603

History

Start date End date Type Value
2008-12-02 2012-12-28 Address 1160A PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2006-11-27 2012-12-28 Address 1160A PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2005-01-12 2006-11-27 Address 1175 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2005-01-12 2006-11-27 Address 1175 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2005-01-12 2008-12-02 Address 1175 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-01-05 2005-01-12 Address 840 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1236, USA (Type of address: Principal Executive Office)
1999-01-05 2005-01-12 Address 840 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1236, USA (Type of address: Service of Process)
1999-01-05 2005-01-12 Address 840 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, 1236, USA (Type of address: Chief Executive Officer)
1996-12-12 1999-01-05 Address 339 SENECA PARKWAY, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611000399 2020-06-11 CERTIFICATE OF DISSOLUTION 2020-06-11
170213006033 2017-02-13 BIENNIAL STATEMENT 2016-12-01
141222006607 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121228006340 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110204002632 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081202002286 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061127002484 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050112002863 2005-01-12 BIENNIAL STATEMENT 2004-12-01
001208002262 2000-12-08 BIENNIAL STATEMENT 2000-12-01
990105002148 1999-01-05 BIENNIAL STATEMENT 1998-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State