Name: | A. B. C. DIE CUTTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1959 (66 years ago) |
Date of dissolution: | 20 Jun 2011 |
Entity Number: | 121424 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRVING FOX | DOS Process Agent | 601 W 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IRVING FOX | Chief Executive Officer | 601 W 26TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1959-07-23 | 1980-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1959-07-23 | 1995-07-13 | Address | 152 W. 42ND. ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110620000043 | 2011-06-20 | CERTIFICATE OF DISSOLUTION | 2011-06-20 |
050826002541 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030630002539 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010703002209 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990723002321 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State