DITCH PLAINS PRESS, INC.

Name: | DITCH PLAINS PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2008 (17 years ago) |
Entity Number: | 3682699 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 95 HORATIO ST #9S, NY, NY, United States, 10014 |
Principal Address: | 95 HORATIO ST #9S, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DWECK | Chief Executive Officer | 95 HORATIO ST #9S, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DITCH PLAINS PRESS, INC. | DOS Process Agent | 95 HORATIO ST #9S, NY, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-14 | 2025-06-14 | Address | C/O MOSES AND SCHREIBER, ONE, HUNTINGTON QUADRANGLE, SUITE 3N05, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-06-14 | 2025-06-14 | Address | 95 HORATIO ST #9S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2025-06-14 | Address | 95 HORATIO ST #9S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2025-06-14 | Address | 95 HORATIO ST #9S, NY, NY, 10014, USA (Type of address: Service of Process) |
2016-06-02 | 2018-06-04 | Address | 95 HORATO ST, 9S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250614000553 | 2025-06-14 | BIENNIAL STATEMENT | 2025-06-14 |
200604060840 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180604008792 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602006202 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140606006820 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State