Name: | MIDDLETOWN PHOTOENGRAVING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1955 (70 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 104244 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 30 HORTON AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 HORTON AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
JON J. BARDAGJY | Chief Executive Officer | 30 HORTON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1999-11-04 | Address | 5 ROBERTSON DRIVE, PO BOX 788, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1999-11-04 | Address | 5 ROBERTSON DRIVE, PO BOX 788, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1955-07-22 | 1993-03-09 | Address | 5 ROBERTSON DR., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120831063 | 2012-08-31 | ASSUMED NAME CORP INITIAL FILING | 2012-08-31 |
DP-1803726 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090717003038 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070813003339 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
050901002884 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
031121002716 | 2003-11-21 | BIENNIAL STATEMENT | 2003-07-01 |
991104002474 | 1999-11-04 | BIENNIAL STATEMENT | 1999-07-01 |
970808002036 | 1997-08-08 | BIENNIAL STATEMENT | 1997-07-01 |
930920002349 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930309002534 | 1993-03-09 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State