Name: | WEBSTER PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1968 (57 years ago) |
Entity Number: | 222675 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2010 EMPIRE BLVD., WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2010 EMPIRE BLVD., WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
W DAVID YOUNG | Chief Executive Officer | 2010 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-27 | 2000-04-20 | Address | 2010 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1978-07-06 | 1995-02-27 | Address | 36 MAIN ST. W., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1968-04-29 | 1978-07-06 | Address | 20 W. MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720002608 | 2012-07-20 | BIENNIAL STATEMENT | 2012-04-01 |
100428002686 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080508003404 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060426002754 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040429002562 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State