SPECIALIZED PRINTED FORMS, INC.
Headquarter
Name: | SPECIALIZED PRINTED FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1951 (73 years ago) |
Entity Number: | 83042 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, United States, 76065 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEITH WALTERS | Chief Executive Officer | 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, United States, 76065 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-14 | 2006-12-27 | Address | 2339 ELLICOTT, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2006-02-14 | Address | 291 GRAND AVE, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
1997-12-22 | 2003-12-03 | Address | 3178 DALEY RD., CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227002010 | 2019-12-27 | BIENNIAL STATEMENT | 2019-12-01 |
SR-1248 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140219002322 | 2014-02-19 | BIENNIAL STATEMENT | 2013-12-01 |
120111003225 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State