Name: | O'SULLIVAN TYPOGRAPHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1919 (106 years ago) |
Date of dissolution: | 08 Jun 2012 |
Entity Number: | 14115 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 491 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JOHN F. O'SULLIVAN | Chief Executive Officer | 491 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1951-11-01 | 1971-06-01 | Name | O'SULLIVAN COMPOSITION CO., INC. |
1935-01-18 | 1995-03-28 | Address | 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1923-02-09 | 1951-11-01 | Name | O'SULLIVAN LINOTYPE COMPOSITION CO., INC. |
1919-04-22 | 1923-02-09 | Name | THE O'SULLIVAN-LEWIS COMPANY, INC. |
1919-04-22 | 1935-01-18 | Address | 1962 78TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120608000896 | 2012-06-08 | CERTIFICATE OF DISSOLUTION | 2012-06-08 |
970424002650 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
C242884-2 | 1997-01-10 | ASSUMED NAME CORP INITIAL FILING | 1997-01-10 |
950328002021 | 1995-03-28 | BIENNIAL STATEMENT | 1993-04-01 |
920117000324 | 1992-01-17 | CERTIFICATE OF MERGER | 1992-01-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State