Name: | MIDSTATE PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1935 (90 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 48727 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS QUARTIER | Chief Executive Officer | 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
CRISAFULLI GORMAN, P.C. | DOS Process Agent | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-09-10 | 2020-01-30 | Address | 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2011-09-16 | 2020-01-30 | Address | 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2011-09-16 | Address | 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2013-09-10 | Address | 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2020-01-30 | Address | 230 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002771 | 2024-08-21 | CERTIFICATE OF MERGER | 2024-08-21 |
200130060077 | 2020-01-30 | BIENNIAL STATEMENT | 2019-09-01 |
130910006625 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110916002316 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090911002416 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State