Search icon

IMPRESS PRINTING & GRAPHICS, INC.

Company Details

Name: IMPRESS PRINTING & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1997 (28 years ago)
Date of dissolution: 13 Mar 2015
Entity Number: 2169508
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 25 KRAFT AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 KRAFT AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SHARON LAWLESS Chief Executive Officer 25 KRAFT AVENUE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
161533857
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-07 1999-08-25 Address 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150313000714 2015-03-13 CERTIFICATE OF DISSOLUTION 2015-03-13
030819002536 2003-08-19 BIENNIAL STATEMENT 2003-08-01
011219002694 2001-12-19 BIENNIAL STATEMENT 2001-08-01
990825002372 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970807000254 1997-08-07 CERTIFICATE OF INCORPORATION 1997-08-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State