Search icon

PRESTIGE ENVELOPE & LITHOGRAPHIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PRESTIGE ENVELOPE & LITHOGRAPHIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1175922
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1745 MERRICK AVENUE / SUITE 2, MERRICK, NY, United States, 11566
Principal Address: 81 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD A BERNSTEIN DOS Process Agent 1745 MERRICK AVENUE / SUITE 2, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
GARY GINGO Chief Executive Officer 15 BRAND STREET, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1997-06-09 2011-06-24 Address 15 BRAND ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1995-06-27 1997-06-09 Address 142 WALNUT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1995-06-27 2011-06-24 Address 81 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1995-06-27 2011-06-24 Address 1745 MERRICK AVE, STE 2, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1987-06-02 1995-06-27 Address 49 WEST 24TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246265 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110624002178 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090630002016 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070713002698 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050809002008 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State