Name: | TRU-FONT TYPOGRAPHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1962 (63 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 145584 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FEIN | Chief Executive Officer | 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MICHAEL FEIN | DOS Process Agent | 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1962-02-26 | 1995-04-10 | Address | 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796252 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
980407002801 | 1998-04-07 | BIENNIAL STATEMENT | 1998-02-01 |
950410002520 | 1995-04-10 | BIENNIAL STATEMENT | 1994-02-01 |
B709758-2 | 1988-11-22 | ASSUMED NAME CORP INITIAL FILING | 1988-11-22 |
313728 | 1962-02-26 | CERTIFICATE OF INCORPORATION | 1962-02-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State