Search icon

DURST DIGITAL PRINT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DURST DIGITAL PRINT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2942106
ZIP code: 10028
County: New York
Place of Formation: New York
Address: c/o Tucker & Latifi, LLP, 160 E 84TH ST, Suite 5E, New York, NY, United States, 10028
Principal Address: 5 METHODIST HILL DR, STE 100, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURST DIGITAL PRINT CORPORATION DOS Process Agent c/o Tucker & Latifi, LLP, 160 E 84TH ST, Suite 5E, New York, NY, United States, 10028

Chief Executive Officer

Name Role Address
TIMOTHY D. SAUR Chief Executive Officer 50 METHODIST HILL DR, STE 100, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
000-946-814
State:
Alabama
Type:
Headquarter of
Company Number:
6a0072c1-8327-ec11-91b3-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_73067057
State:
ILLINOIS

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 50 METHODIST HILL DR, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-08-01 Address 160 EAST 84TH STREET, 5E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-08-03 2023-08-01 Address 50 METHODIST HILL DR, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-12-05 2016-08-03 Address 50 METHODIST HILL DR, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2012-12-05 2019-08-14 Address 50 METHODIST HILL DR, STE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011539 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210910001688 2021-09-10 BIENNIAL STATEMENT 2021-09-10
200102000376 2020-01-02 CERTIFICATE OF MERGER 2020-01-02
190814060387 2019-08-14 BIENNIAL STATEMENT 2019-08-01
181121000559 2018-11-21 CERTIFICATE OF MERGER 2018-11-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State