Name: | KIM LITHOGRAPHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1959 (66 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 119522 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% MAX M. LITTMAN | DOS Process Agent | 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1384566 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
C206148-2 | 1993-12-31 | ASSUMED NAME CORP INITIAL FILING | 1993-12-31 |
159777 | 1959-05-11 | CERTIFICATE OF INCORPORATION | 1959-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11724929 | 0215000 | 1976-12-08 | 158 WEST 27TH STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-12-10 |
Abatement Due Date | 1976-12-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-12-10 |
Abatement Due Date | 1976-12-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-12-10 |
Abatement Due Date | 1976-12-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-12-10 |
Abatement Due Date | 1976-12-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100142 D02 II |
Issuance Date | 1976-12-23 |
Abatement Due Date | 1977-02-03 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-12-10 |
Abatement Due Date | 1976-12-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-12-10 |
Abatement Due Date | 1976-12-19 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State