LAMP POST PRESS, INC.

Name: | LAMP POST PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1286001 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | ROSEANN HIRSCH, 710 PARK AVE 19B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEANN C HIRSCH | Chief Executive Officer | 710 PARK AVE 19B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROSEANN HIRSCH, 710 PARK AVE 19B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-11 | 2000-08-07 | Address | ROSEANN HIRSCH, 1172 PARK AVE, NEW YORK, NY, 10128, 1213, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2000-08-07 | Address | ROSEANN HIRSCH, 1172 PARK AVE, NEW YORK, NY, 10128, 1213, USA (Type of address: Service of Process) |
1993-04-26 | 2000-08-07 | Address | 1172 PARK AVENUE, NEW YORK, NY, 10128, 1213, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1998-08-11 | Address | %ROSEANN HIRSCH, 1172 PARK AVENUE, NEW YORK, NY, 10128, 1213, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1998-08-11 | Address | %ROSEANN HIRSCH, 1172 PARK AVENUE, NEW YORK, NY, 10128, 1213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750262 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040831002108 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
030801000085 | 2003-08-01 | ANNULMENT OF DISSOLUTION | 2003-08-01 |
DP-1549033 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000807002577 | 2000-08-07 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State