THE MID-YORK PRESS, INC.
Headquarter
Name: | THE MID-YORK PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1946 (79 years ago) |
Entity Number: | 59440 |
ZIP code: | 13460 |
County: | Madison |
Place of Formation: | New York |
Address: | 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT W TENNEY | Chief Executive Officer | 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2808 STATE HIGHWAY 80, PO BOX 733, SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 1998-07-06 | Address | P.O. BOX 453, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1998-07-06 | Address | ROUTE 80 WEST, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1998-07-06 | Address | P.O. BOX 733, ROUTE 80 WEST, SHERBURNE, NY, 13460, USA (Type of address: Service of Process) |
1948-06-02 | 1959-10-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 10 |
1946-07-26 | 1993-08-18 | Address | NO STREET ADDRESS STATED, HAMILTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060469 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
171106006117 | 2017-11-06 | BIENNIAL STATEMENT | 2016-07-01 |
120710006050 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100730002110 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080708002251 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State