Name: | KLEAR COPY DESIGN RUBBER STAMPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1058593 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Principal Address: | 35-05 PARSONS BOULEVARD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY SCHREIBMAN | Chief Executive Officer | 372 5TH AVENUE, 4 N, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARNOLD MARSHALL ESQ. | DOS Process Agent | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109772 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000315002085 | 2000-03-15 | BIENNIAL STATEMENT | 2000-02-01 |
980217002234 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
940225002052 | 1994-02-25 | BIENNIAL STATEMENT | 1994-02-01 |
930329002625 | 1993-03-29 | BIENNIAL STATEMENT | 1993-02-01 |
B323448-3 | 1986-02-18 | CERTIFICATE OF INCORPORATION | 1986-02-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State