Search icon

HIGHWAY PRINTING CORP.

Company Details

Name: HIGHWAY PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 684188
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 60 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA A LEHMAN Chief Executive Officer 60 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 NORTH MAIN STREET, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1993-06-11 2009-04-17 Address 60 NORTH MAIN STREET, FLORIDA, NY, 10921, 0009, USA (Type of address: Chief Executive Officer)
1993-06-11 2009-04-17 Address 60 NORTH MAIN STREET, FLORIDA, NY, 10921, 0009, USA (Type of address: Principal Executive Office)
1981-03-09 1993-06-11 Address 60 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113473 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090417002465 2009-04-17 BIENNIAL STATEMENT 2009-03-01
050525002657 2005-05-25 BIENNIAL STATEMENT 2005-03-01
030303002766 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010404002303 2001-04-04 BIENNIAL STATEMENT 2001-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State