Name: | THE BLUE PRINT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1913 (112 years ago) |
Date of dissolution: | 02 Jan 2003 |
Entity Number: | 10454 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | BP REPRO/GRAPHICS, 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN DEERMOUNT | Chief Executive Officer | C/O BP REPRO/GRAPHICS, 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2001-10-15 | Address | 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1998-12-07 | 2000-04-05 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, 6304, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2000-04-05 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, 6304, USA (Type of address: Principal Executive Office) |
1998-12-07 | 2000-04-05 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, 6304, USA (Type of address: Service of Process) |
1934-12-21 | 1998-12-07 | Address | 102 READE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190501126 | 2019-05-01 | ASSUMED NAME CORP INITIAL FILING | 2019-05-01 |
030102000682 | 2003-01-02 | CERTIFICATE OF DISSOLUTION | 2003-01-02 |
011015000429 | 2001-10-15 | CERTIFICATE OF CHANGE | 2001-10-15 |
010712002479 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
000405002016 | 2000-04-05 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State