Search icon

PRINTSOURCE NEW YORK, INC.

Company Details

Name: PRINTSOURCE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924039
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 255 WEST 23RD STREET, SUITE 2E, APT. 2EW, NEW YORK, NY, United States, 10011
Principal Address: 255 WEST 23RD STREET, APT. 2EW, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASSIMO IACOBONI Chief Executive Officer 255 WEST 23RD STREET, APT. 2EW, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MASSIMO IACOBONI DOS Process Agent 255 WEST 23RD STREET, SUITE 2E, APT. 2EW, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-06-08 2019-06-04 Address 255 WEST 23RD STREET, APT. 2EW, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-28 2017-06-08 Address 200 VARICK ST, SUITE 507, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-07-28 2017-06-08 Address 200 VARICK ST, STE 507, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-07-28 2017-06-08 Address 200 VARICK ST, STE 507, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-06-26 2005-07-28 Address 200 VARICK STREET SUITE 507, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061674 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061237 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170608006467 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150605006353 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130905006250 2013-09-05 BIENNIAL STATEMENT 2013-06-01
110623002531 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090623002298 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070618002502 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050728002579 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030626000367 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Date of last update: 05 Feb 2025

Sources: New York Secretary of State