Entity Name: | PRESSTEK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F14000003259 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 200 Innovative Way, Suite 1350, Nashua, NH, 03062, US |
Mail Address: | 200 Innovative Way, Suite 1350, Nashua, NH, 03062, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Hoffman Richard | Director | 200 Innovative Way, Nashua, NH, 03062 |
Bamatter Paul | Director | 330 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Bamatter Paul | Secretary | 330 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Munroe Daniel | Treasurer | 200 Innovative Way, Nashua, NH, 03062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 200 Innovative Way, Suite 1350, Nashua, NH 03062 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 200 Innovative Way, Suite 1350, Nashua, NH 03062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-11 |
Foreign Profit | 2014-08-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State