Name: | DIRECT REPRODUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1956 (69 years ago) |
Date of dissolution: | 14 May 2002 |
Entity Number: | 105381 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 370 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
SEYMOUR A ROTTENBERG | Chief Executive Officer | 370 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1965-12-23 | 1993-09-20 | Address | 835 UNION ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1956-10-15 | 1965-12-23 | Address | 811-813UNION STREET, BROOKLYN, NY, USA (Type of address: Service of Process) |
1956-08-08 | 1956-10-15 | Address | FIFTH AVE., ROOM 2070-630, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020514000284 | 2002-05-14 | CERTIFICATE OF DISSOLUTION | 2002-05-14 |
930920003463 | 1993-09-20 | BIENNIAL STATEMENT | 1993-08-01 |
B491647-2 | 1987-05-04 | ASSUMED NAME CORP INITIAL FILING | 1987-05-04 |
533261-6 | 1965-12-23 | CERTIFICATE OF AMENDMENT | 1965-12-23 |
36126 | 1956-10-15 | CERTIFICATE OF AMENDMENT | 1956-10-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State