SOFTPRINT HOLDINGS, INC.

Name: | SOFTPRINT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2009 (16 years ago) |
Entity Number: | 3827078 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 CARLSON ROAD, ROCHESTER, NY, United States, 14610 |
Principal Address: | 100 CARLSON RD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CARLSON ROAD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
JOHN M. LACAGNINA | Chief Executive Officer | 100 CARLSON RD, ROCHESTER, NY, United States, 14610 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-12-31 | 2009-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
2009-12-31 | 2009-12-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-10-19 | 2009-12-31 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
2009-06-26 | 2009-10-19 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2009-06-26 | 2010-08-24 | Address | 10 CARLSON ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602006065 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
170327006234 | 2017-03-27 | BIENNIAL STATEMENT | 2015-06-01 |
131024006143 | 2013-10-24 | BIENNIAL STATEMENT | 2013-06-01 |
100824000381 | 2010-08-24 | CERTIFICATE OF CHANGE | 2010-08-24 |
091231000284 | 2009-12-31 | CERTIFICATE OF AMENDMENT | 2009-12-31 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State