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