Search icon

MERCHANTS PRESS, INC.

Company Details

Name: MERCHANTS PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1967 (58 years ago)
Entity Number: 214691
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: ATTN PRESIDENT, 17 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 17 NOXON RD, PO BOX 3417, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN PRESIDENT, 17 NOXON ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ALLAN BUTLER Chief Executive Officer 17 NOXON RD, PO BOX 3417, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1997-12-22 1997-12-22 Shares Share type: PAR VALUE, Number of shares: 7000250, Par value: 0.01
1997-12-22 1997-12-22 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01
1997-12-19 1997-12-22 Address 17 NOXON RD, POUGHKEEPSIE, NY, 12603, 0417, USA (Type of address: Service of Process)
1993-11-03 1997-12-19 Address PO BOX 3417, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-11-03 1997-12-19 Address 17 NOXON ROAD, PO BOX 3417, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
991029002425 1999-10-29 BIENNIAL STATEMENT 1999-10-01
980831000160 1998-08-31 CERTIFICATE OF CORRECTION 1998-08-31
971223000340 1997-12-23 CERTIFICATE OF AMENDMENT 1997-12-23
971222000851 1997-12-22 CERTIFICATE OF AMENDMENT 1997-12-22
971219002393 1997-12-19 BIENNIAL STATEMENT 1997-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State