Name: | SPC PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1920 (105 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 15256 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
SORG PRINTING COMPANY INCORPORATED | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-14 | 1990-08-15 | Name | SORG INCORPORATED |
1971-07-09 | 1986-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-07-09 | 1986-08-12 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1969-01-13 | 1971-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0 |
1969-01-13 | 1971-07-09 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 1 |
1961-02-03 | 1986-10-14 | Name | SORG PRINTING COMPANY INCORPORATED |
1950-05-23 | 1977-01-20 | Address | 80 SOUTH ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1950-05-23 | 1969-01-13 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 10 |
1934-11-09 | 1950-05-23 | Address | 201 FULTON ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1926-01-20 | 1969-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1200369 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930122002420 | 1993-01-22 | BIENNIAL STATEMENT | 1992-06-01 |
900815000362 | 1990-08-15 | CERTIFICATE OF AMENDMENT | 1990-08-15 |
B723456-3 | 1988-12-29 | CERTIFICATE OF AMENDMENT | 1988-12-29 |
B411872-3 | 1986-10-14 | CERTIFICATE OF AMENDMENT | 1986-10-14 |
B389790-4 | 1986-08-12 | CERTIFICATE OF AMENDMENT | 1986-08-12 |
B097030-2 | 1984-05-02 | ASSUMED NAME CORP INITIAL FILING | 1984-05-02 |
A372069-3 | 1977-01-20 | CERTIFICATE OF AMENDMENT | 1977-01-20 |
A237824-3 | 1975-06-03 | CERTIFICATE OF MERGER | 1975-06-03 |
933371-3 | 1971-09-15 | CERTIFICATE OF MERGER | 1971-09-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State