Search icon

TRU-FONT TYPOGRAPHERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL FEIN Chief Executive Officer 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MICHAEL FEIN DOS Process Agent 8 DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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