Search icon

NASCO PRINTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NASCO PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1990 (35 years ago)
Date of dissolution: 19 Apr 2024
Entity Number: 1446480
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 26 HILLWOOD ROAD, EAST BRUNSWICK, NJ, United States, 08816
Address: 121 VARICK STREET, 12TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 VARICK STREET, 12TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
REID GOLDMAN Chief Executive Officer 26 HILLWOOD ROAD, EAST BRUNSWICK, NJ, United States, 08816

Form 5500 Series

Employer Identification Number (EIN):
133568443
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-09 2024-08-15 Address 121 VARICK STREET, 12TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-19 2010-06-09 Address 121 VARICK STREET, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-05-28 2008-05-19 Address 250 HUDSON ST / 9TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-05-22 2004-05-28 Address 1333 BROADWAY STE 1109, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-04-12 2024-08-15 Address 26 HILLWOOD ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815000340 2024-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-19
100609002769 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080519002023 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060516002751 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040528002199 2004-05-28 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State