Search icon

KLEAR COPY DESIGN RUBBER STAMPS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HARVEY SCHREIBMAN Chief Executive Officer 372 5TH AVENUE, 4 N, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ARNOLD MARSHALL ESQ. DOS Process Agent 50 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

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