Name: | VAIL-BALLOU PRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1970 (55 years ago) |
Date of dissolution: | 13 Oct 2017 |
Entity Number: | 298591 |
ZIP code: | 17405 |
County: | Broome |
Place of Formation: | Delaware |
Address: | P.O. BOX 2695, YORK, PA, United States, 17405 |
Principal Address: | 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, United States, 17406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2695, YORK, PA, United States, 17405 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES S. WISOTZKEY | Chief Executive Officer | 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, United States, 17405 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-28 | 2017-10-13 | Address | 2600 EASTERN BLVD, YORK, PA, 17402, USA (Type of address: Service of Process) |
2010-11-24 | 2012-11-28 | Address | 221 W PHILADELPHIA ST, YORK, PA, 17404, 2991, USA (Type of address: Service of Process) |
2004-12-23 | 2010-11-24 | Address | 221 W PHILADELPHIA ST, YORK, PA, 17404, 2991, USA (Type of address: Service of Process) |
2004-12-23 | 2012-11-28 | Address | 480 WILLOW SPRINGS LN, BOX 2695, YORK, PA, 17404, 2991, USA (Type of address: Principal Executive Office) |
1998-11-09 | 2004-12-23 | Address | 7 EAST MARKET ST, YORK, PA, 17401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013000197 | 2017-10-13 | SURRENDER OF AUTHORITY | 2017-10-13 |
161121006061 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141126006100 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121128006236 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101124002832 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State