Search icon

NEWSPAPER PRODUCTION SERVICES, INC.

Company Details

Name: NEWSPAPER PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 26 Dec 2008
Entity Number: 2278040
ZIP code: 11566
County: Erie
Place of Formation: New York
Address: C/O KOSHERS & COMPANY, 1094 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KOSHERS & COMPANY, 1094 MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
MICHELLE PLIMPTON Chief Executive Officer C/O KOSHERS & COMPANY, 1094 MERRICK AVE, MERRICK, NY, United States, 11566

Agent

Name Role Address
JOSEPH RANDAZZA Agent 1801 S. FEDERAL HIGHWAY, STE. 300, DELRAY BEACH, FL, 33483

History

Start date End date Type Value
2002-06-25 2005-02-10 Address 2150 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-06-25 Address 2150 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-09-11 2005-02-10 Address 2150 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-09-11 2005-02-10 Address 2150 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-07-10 2000-09-11 Address 1801 S. FEDERAL HIGHWAY, STE. 300, DELRAY BEACH, FL, 33483, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081226000229 2008-12-26 CERTIFICATE OF DISSOLUTION 2008-12-26
050210002088 2005-02-10 BIENNIAL STATEMENT 2004-07-01
020625002712 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000911002552 2000-09-11 BIENNIAL STATEMENT 2000-07-01
980710000486 1998-07-10 CERTIFICATE OF INCORPORATION 1998-07-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State