Name: | ALL-COLOR OFFSET PRINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1980 (45 years ago) |
Entity Number: | 601682 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL-COLOR OFFSET PRINTERS, INC. | DOS Process Agent | 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
TIMOTHY DORMAN | Chief Executive Officer | 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2024-01-03 | Address | 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-01-03 | Address | 6 Phillip Drive, Farmingdale, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004403 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230531003165 | 2023-05-31 | BIENNIAL STATEMENT | 2022-01-01 |
200107060626 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180717006031 | 2018-07-17 | BIENNIAL STATEMENT | 2018-01-01 |
140512002253 | 2014-05-12 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State