Search icon

VANDERBILT PRINTING CENTER, INC.

Company Details

Name: VANDERBILT PRINTING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1979 (46 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 549947
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 656A MOTOR PKWY, HAUPPAUGE, NY, United States, 11788
Principal Address: 656 A MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIOLET ZEHRER Chief Executive Officer 4 JULIE ST, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656A MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1992-11-27 1997-04-30 Address 656A MOTOR PARKWAY, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1992-11-27 1997-04-30 Address 656A MOTOR PARKWAY, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1992-11-27 1997-04-30 Address 656A MOTOR PARKWAY, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1979-04-09 1992-11-27 Address 656 A VANDERBILT MTR. PK, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170717004 2017-07-17 ASSUMED NAME CORP INITIAL FILING 2017-07-17
DP-1619761 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010413002835 2001-04-13 BIENNIAL STATEMENT 2001-04-01
970430002408 1997-04-30 BIENNIAL STATEMENT 1997-04-01
921127002034 1992-11-27 BIENNIAL STATEMENT 1992-04-01
A566258-5 1979-04-09 CERTIFICATE OF INCORPORATION 1979-04-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State