Name: | PANORAMA PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1958 (67 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 114472 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | New York |
Address: | WOLFF & SAMSON, 5 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Principal Address: | ONE ENTIN ROAD, CLIFTON, NJ, United States, 07014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOEL A WOLFF ESQ | DOS Process Agent | WOLFF & SAMSON, 5 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
MR. STANLEY ROTH | Chief Executive Officer | % PANORAMA PRESS, INC, ONE ENTIN ROAD, CLIFTON, NJ, United States, 07014 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-29 | 1992-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1992-05-29 | 1992-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-12-27 | 1992-05-29 | Address | 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1958-11-12 | 1992-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-11-12 | 1984-12-27 | Address | 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1717884 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C223366-2 | 1995-05-25 | ASSUMED NAME CORP INITIAL FILING | 1995-05-25 |
931130002138 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
920529000250 | 1992-05-29 | CERTIFICATE OF AMENDMENT | 1992-05-29 |
B176265-2 | 1984-12-27 | CERTIFICATE OF AMENDMENT | 1984-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State