Search icon

PRO PRINTING GROUP, INC.

Headquarter

Company Details

Name: PRO PRINTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1961 (64 years ago)
Date of dissolution: 05 Feb 2009
Entity Number: 140422
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS JOHNSON Chief Executive Officer 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003

Links between entities

Type:
Headquarter of
Company Number:
56fcb3fd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0437802
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F95000002473
State:
FLORIDA
Type:
Headquarter of
Company Number:
000084618
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0283642
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_58363421
State:
ILLINOIS

History

Start date End date Type Value
1997-08-28 2000-02-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-12 2005-10-28 Address 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003, USA (Type of address: Principal Executive Office)
1993-05-12 2005-10-28 Address 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003, USA (Type of address: Chief Executive Officer)
1983-10-26 1997-08-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-10-26 1995-04-19 Name NU-ART OF NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
090205000111 2009-02-05 CERTIFICATE OF DISSOLUTION 2009-02-05
051028002838 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030812002522 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010904002580 2001-09-04 BIENNIAL STATEMENT 2001-08-01
000216000856 2000-02-16 CERTIFICATE OF CHANGE 2000-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State