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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KOSHERS & COMPANY, 1094 MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MICHELLE PLIMPTON | Chief Executive Officer | C/O KOSHERS & COMPANY, 1094 MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOSEPH RANDAZZA | Agent | 1801 S. FEDERAL HIGHWAY, STE. 300, DELRAY BEACH, FL, 33483 |
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) |
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