Search icon

IMPACT PRINTING SOLUTIONS INC OF MONROE COUNTY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2628 BURDSALL DRIVE, BURLINGTON, KY, United States, 41005

Chief Executive Officer

Name Role Address
ROYCE STRAHAN Chief Executive Officer 2628 BURDSALL DRIVE, BURLINGTON, KY, United States, 41005

History

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)

Filings

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