Name: | RUSS PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1987 (38 years ago) |
Date of dissolution: | 02 Apr 2009 |
Entity Number: | 1203883 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN REZAK | DOS Process Agent | 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JORDAN REZAK | Chief Executive Officer | 7603 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 1993-12-10 | Address | 82 NECK ROAD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1993-12-10 | Address | 82 NECK ROAD, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1987-09-22 | 1993-09-08 | Address | 6220 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090402000147 | 2009-04-02 | CERTIFICATE OF DISSOLUTION | 2009-04-02 |
030926002577 | 2003-09-26 | BIENNIAL STATEMENT | 2003-09-01 |
010829002785 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
990929002117 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
970925002298 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
931210002234 | 1993-12-10 | BIENNIAL STATEMENT | 1993-09-01 |
930908002545 | 1993-09-08 | BIENNIAL STATEMENT | 1992-09-01 |
B546977-4 | 1987-09-22 | CERTIFICATE OF INCORPORATION | 1987-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308661735 | 0215000 | 2005-05-27 | 3303 AVE N, BROOKLYN, NY, 11234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205340227 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-05-31 |
Abatement Due Date | 2005-07-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2005-05-31 |
Abatement Due Date | 2005-07-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-05-31 |
Abatement Due Date | 2005-07-03 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State