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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPRESS PRINTING & GRAPHICS, INC. PROFIT SHARING PLAN & TRUST 2013 161533857 2014-05-05 IMPRESS PRINTING & GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5184899019
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206
IMPRESS PRINTING & GRAPHICS, INC. PROFIT SHARING PLAN & TRUST 2012 161533857 2013-10-14 IMPRESS PRINTING & GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5184899019
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing SHARON LAWLESS
IMPRESS PRINTING & GRAPHICS, INC. PROFIT SHARING PLAN & TRUST 2011 161533857 2012-08-30 IMPRESS PRINTING & GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5184899019
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 161533857
Plan administrator’s name IMPRESS PRINTING & GRAPHICS, INC.
Plan administrator’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206
Administrator’s telephone number 5184899019

Signature of

Role Plan administrator
Date 2012-08-30
Name of individual signing SHARON LAWLESS
IMPRESS PRINTING & GRAPHICS, INC. PROFIT SHARING PLAN & TRUST 2010 161533857 2011-08-16 IMPRESS PRINTING & GRAPHICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5184899019
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 161533857
Plan administrator’s name IMPRESS PRINTING & GRAPHICS, INC.
Plan administrator’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206
Administrator’s telephone number 5184899019

Signature of

Role Plan administrator
Date 2011-08-16
Name of individual signing SHARON LAWLESS
IMPRESS PRINTING & GRAPHICS, INC. PROFIT SHARING PLAN & TRUST 2009 161533857 2010-07-19 IMPRESS PRINTING & GRAPHICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 323100
Sponsor’s telephone number 5184899019
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 161533857
Plan administrator’s name IMPRESS PRINTING & GRAPHICS, INC.
Plan administrator’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206
Administrator’s telephone number 5184899019

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing SHARON LAWLESS

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

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: 14 Mar 2025

Sources: New York Secretary of State