Name: | PDC PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1997 (28 years ago) |
Entity Number: | 2192295 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 13 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY F. GEORGE | Chief Executive Officer | 13 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-02 | 2011-12-12 | Address | 147 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2011-12-12 | Address | 147 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office) |
1999-12-02 | 2011-12-12 | Address | 147 MORRIS AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
1997-10-23 | 1999-12-02 | Address | 1500 LIBERTY BUILDING, BUFFALO, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111212002741 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
091123002234 | 2009-11-23 | BIENNIAL STATEMENT | 2009-10-01 |
071004002704 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051130002260 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031006002142 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State