Name: | IN PRINT CALLIGRAPHY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1988 (37 years ago) |
Date of dissolution: | 31 May 1994 |
Entity Number: | 1252084 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 56TH STREET, SUITE 20-D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST 56TH STREET, SUITE 20-D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHELLE LASSOFF | Chief Executive Officer | 300 EAST 56TH STREET, SUITE 20-D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-07 | 1991-09-19 | Name | ELITE COMPUTER GRAPHICS & PRINTING CORPORATION |
1988-04-11 | 1990-05-07 | Name | TENDERIMAGES, INC. |
1988-04-11 | 1993-01-14 | Address | 300 EAST 56TH STREET, APARTMENT 12J, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940531000033 | 1994-05-31 | CERTIFICATE OF DISSOLUTION | 1994-05-31 |
930114002557 | 1993-01-14 | BIENNIAL STATEMENT | 1992-04-01 |
910919000058 | 1991-09-19 | CERTIFICATE OF AMENDMENT | 1991-09-19 |
C138046-2 | 1990-05-07 | CERTIFICATE OF AMENDMENT | 1990-05-07 |
B626207-3 | 1988-04-11 | CERTIFICATE OF INCORPORATION | 1988-04-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State