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
Name | Role | Address |
---|---|---|
VIOLET ZEHRER | Chief Executive Officer | 4 JULIE ST, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 656A MOTOR PKWY, HAUPPAUGE, NY, United States, 11788 |
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) |
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