Search icon

O'SULLIVAN TYPOGRAPHERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN F. O'SULLIVAN Chief Executive Officer 491 BROADWAY, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
135302260
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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