Name: | SHIPMATES/PRINTMATES HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2002 (22 years ago) |
Entity Number: | 2849517 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 705 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
SHIPMATES/PRINTMATES HOLDING CORP. | DOS Process Agent | 705 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
DAVID BENNY | Chief Executive Officer | 705 CORPORATIONS PARK, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 850 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 705 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-12-26 | Address | 850 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 705 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 850 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000215 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
230517004904 | 2023-05-17 | BIENNIAL STATEMENT | 2022-12-01 |
161207006079 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141203006057 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121221006087 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State