PRINTSTARS, INC.
| Name: | PRINTSTARS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 01 Sep 1982 (43 years ago) |
| Entity Number: | 790698 |
| ZIP code: | 11579 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 347 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| STEVEN LOHRIUS | Chief Executive Officer | 347 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 347 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2004-10-21 | 2006-08-31 | Address | 1 ROBERT LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
| 2004-10-21 | 2006-08-31 | Address | 1 ROBERT LN, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
| 2004-10-21 | 2006-08-31 | Address | 1 ROBERT LN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
| 1998-11-04 | 2004-10-21 | Address | 50 RAILROAD AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
| 1996-10-22 | 1998-11-04 | Address | 1 STATION PLAZA, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 060831002254 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
| 041021002404 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
| 020821002016 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
| 000929002051 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
| 981104002214 | 1998-11-04 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State