WORLD COLOR PRESS, INC.

Name: | WORLD COLOR PRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1968 (57 years ago) |
Date of dissolution: | 18 Mar 1985 |
Entity Number: | 222075 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1800 PIERRE LACLEDE CENT, 7733 FORSYTH BOULEVARD, ST LOUIS, MO, United States, 63105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAROLD S. GOODMAN | DOS Process Agent | 1800 PIERRE LACLEDE CENT, 7733 FORSYTH BOULEVARD, ST LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
1968-04-11 | 1976-12-07 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1968-04-11 | 1984-12-11 | Address | 420 DE SOTO AVE., ST LOUIS, MO, 61347, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C230172-2 | 1995-12-28 | ASSUMED NAME CORP INITIAL FILING | 1995-12-28 |
B204258-2 | 1985-03-18 | CERTIFICATE OF TERMINATION | 1985-03-18 |
B170938-2 | 1984-12-11 | CERTIFICATE OF AMENDMENT | 1984-12-11 |
A361078-2 | 1976-12-07 | CERTIFICATE OF AMENDMENT | 1976-12-07 |
696918-3 | 1968-07-30 | CERTIFICATE OF AMENDMENT | 1968-07-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State