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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 E 34TH ST, 3F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOLLIS MELTON | Chief Executive Officer | 300 E 34TH ST, 3F, NEW YORK, NY, United States, 10016 |
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) |
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