Search icon

NEW DEAL PRINTING CORP.

Company Details

Name: NEW DEAL PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557302
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 EAST 55TH STREET, SUITE LP, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW DEAL PRINTING CORP. DOS Process Agent 420 EAST 55TH STREET, SUITE LP, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID RUZAL Chief Executive Officer 420 EAST 55TH STREET, SUITE LP, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133624432
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-10 2015-06-02 Address 36-36 33RD STREET, SUITE 100, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2008-03-10 2015-06-02 Address 36-36 33RD STREET, SUITE 100, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-03-10 2015-06-02 Address 36-36 33RD STREET, SUITE 100, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1999-08-10 2008-03-10 Address 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, 5604, USA (Type of address: Service of Process)
1999-08-10 2008-03-10 Address 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, 5604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190603060979 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006701 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006375 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006443 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110620002077 2011-06-20 BIENNIAL STATEMENT 2011-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State