Name: | MODERN PRESSING APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1949 (76 years ago) |
Entity Number: | 63178 |
ZIP code: | 10901 |
County: | Kings |
Place of Formation: | New York |
Address: | 400 RELLA BLVD SUITE 213, SUFFERN, NY, United States, 10901 |
Principal Address: | 299 VISTA DR, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL S GOLDMAN | Chief Executive Officer | 299 VISTA DR, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
WICHLER & GOBETZ PC | DOS Process Agent | 400 RELLA BLVD SUITE 213, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-15 | 2001-06-25 | Address | 400 RELLA BLVD, STE 213, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1999-06-15 | 2001-06-25 | Address | 91-17 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2001-06-25 | Address | 91-17 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1999-06-15 | Address | 112 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-08-03 | 1999-06-15 | Address | 91-17 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070611002794 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050726002390 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030604002199 | 2003-06-04 | BIENNIAL STATEMENT | 2003-06-01 |
010625002176 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990615002775 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State