Name: | IMPACT PRINTING SOLUTIONS INC OF MONROE COUNTY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 19 Sep 2016 |
Entity Number: | 3687818 |
ZIP code: | 41005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2628 BURDSALL DRIVE, BURLINGTON, KY, United States, 41005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2628 BURDSALL DRIVE, BURLINGTON, KY, United States, 41005 |
Name | Role | Address |
---|---|---|
ROYCE STRAHAN | Chief Executive Officer | 2628 BURDSALL DRIVE, BURLINGTON, KY, United States, 41005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-31 | 2012-08-08 | Address | 12 FRASER DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2012-08-08 | Address | 12 FRASER DRIVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
2008-06-23 | 2012-08-08 | Address | 12 FRASER DR., HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160919000089 | 2016-09-19 | CERTIFICATE OF DISSOLUTION | 2016-09-19 |
140606006745 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120808002364 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
100831003145 | 2010-08-31 | BIENNIAL STATEMENT | 2010-06-01 |
080623000389 | 2008-06-23 | CERTIFICATE OF INCORPORATION | 2008-06-23 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State