OVATION PRINTING, LTD.

Name: | OVATION PRINTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1221376 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 459 WEST 15TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY M. NEWMAN ESQ., C/O NEWMAN & NEWMAN, P.C. | DOS Process Agent | 110 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD D. COGAN | Chief Executive Officer | 459 WEST 15TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-17 | 1996-10-29 | Address | 46 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1987-11-24 | 1994-08-17 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110223 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
971209002006 | 1997-12-09 | BIENNIAL STATEMENT | 1997-11-01 |
961029000690 | 1996-10-29 | CERTIFICATE OF AMENDMENT | 1996-10-29 |
950320002106 | 1995-03-20 | BIENNIAL STATEMENT | 1993-11-01 |
940817000082 | 1994-08-17 | CERTIFICATE OF CHANGE | 1994-08-17 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State