Search icon

SPC PRINTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
SORG PRINTING COMPANY INCORPORATED DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

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

Filings

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