Search icon

BLACK THISTLE PRESS, INC.

Company Details

Name: BLACK THISTLE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1990 (35 years ago)
Date of dissolution: 07 Feb 2007
Entity Number: 1438767
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 300 E 34TH ST, 3F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 E 34TH ST, 3F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HOLLIS MELTON Chief Executive Officer 300 E 34TH ST, 3F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-03-21 2004-04-15 Address 491 BROADWAY, NEW YORK, NY, 10012, 4412, USA (Type of address: Chief Executive Officer)
2002-03-21 2004-04-15 Address HOLLIS MELTON, 491 BROADWAY, NEW YORK, NY, 10012, 4412, USA (Type of address: Service of Process)
1993-07-20 2002-03-21 Address 491 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-07-20 2004-04-15 Address 491 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-07-20 2002-03-21 Address 491 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1990-04-11 1993-07-20 Address 491 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070207000021 2007-02-07 CERTIFICATE OF DISSOLUTION 2007-02-07
040415002873 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020321002247 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000410002644 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980417002278 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960708002023 1996-07-08 BIENNIAL STATEMENT 1996-04-01
930720002587 1993-07-20 BIENNIAL STATEMENT 1993-04-01
C129073-4 1990-04-11 CERTIFICATE OF INCORPORATION 1990-04-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State