Search icon

ZIP PRESS, INC.

Print

Details

Entity Number 2000942

Status Inactive

NameZIP PRESS, INC.

CountySchenectady

Date of registration 16 Feb 1996 (29 years ago)

Date of dissolution 28 Oct 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 729 STATE STREET, SCHENECTADY, NY, United States, 12307

Address ZIP code 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

729 STATE STREET, SCHENECTADY, NY, United States, 12307

Chief Executive Officer

Name Role Address

MICHELLE PUGLIESE

Chief Executive Officer

729 STATE STREET, SCHENECTADY, NY, United States, 12307

History

Start date End date Type Value

1996-02-16

1998-02-03

Address

729 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1804211

2009-10-28

DISSOLUTION BY PROCLAMATION

2009-10-28

040323002387

2004-03-23

BIENNIAL STATEMENT

2004-02-01

020226002279

2002-02-26

BIENNIAL STATEMENT

2002-02-01

000307002938

2000-03-07

BIENNIAL STATEMENT

2000-02-01

980203002646

1998-02-03

BIENNIAL STATEMENT

1998-02-01

960216000123

1996-02-16

CERTIFICATE OF INCORPORATION

1996-02-16

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts