Search icon

PHILMARK LITHOGRAPHICS, INC.

Company Details

Name: PHILMARK LITHOGRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1989 (36 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1359705
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 225 VARICK STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SOLOMON Chief Executive Officer 225 VARICK STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
MARK SOLOMON DOS Process Agent 225 VARICK STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-03-01 2007-06-14 Address 225 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-03-01 2007-06-14 Address 225 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-01 2007-06-14 Address 225 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-08-08 1991-08-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1991-08-08 1991-08-08 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1934935 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070614002558 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050729002781 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030609002353 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010604002474 2001-06-04 BIENNIAL STATEMENT 2001-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State