DARBY PRINTING & LITHO, INC.

Name: | DARBY PRINTING & LITHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1961 (64 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 141308 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Chief Executive Officer | 119 W 25TH ST / 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-21 | 2000-07-03 | Name | DARBY PRINTING AND LITHO, INC. |
2000-03-14 | 2001-09-19 | Address | 119 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2000-03-14 | Address | 119 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2000-03-14 | Address | 119 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1970-09-22 | 1995-07-24 | Address | 146 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800673 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010919002138 | 2001-09-19 | BIENNIAL STATEMENT | 2001-09-01 |
000703000057 | 2000-07-03 | CERTIFICATE OF AMENDMENT | 2000-07-03 |
000621000243 | 2000-06-21 | CERTIFICATE OF AMENDMENT | 2000-06-21 |
000314002945 | 2000-03-14 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State