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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS JOHNSON | Chief Executive Officer | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003 |
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. |
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