Search icon

PRIME PRINTING AND GRAPHICS CORP.

Company Details

Name: PRIME PRINTING AND GRAPHICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1561974
ZIP code: 33301
County: New York
Place of Formation: New York
Address: C/O DAVID VENICE, 155 ISLE VENICE, #304, FT LAUDERDALE, FL, United States, 33301
Principal Address: C/O DAVID RUBENCHL, 155 ISLE VENICE, #304, FT LAUDERDALE, FL, United States, 33301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANA RUBIN Chief Executive Officer 1 CHELSEA PL, CORTLANDT MANOR, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID VENICE, 155 ISLE VENICE, #304, FT LAUDERDALE, FL, United States, 33301

History

Start date End date Type Value
1999-07-22 2007-08-02 Address 1 CHELSEA PL, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1999-07-22 2007-08-02 Address 518 E 80TH ST 7N, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-07-22 2007-08-02 Address 1 CHELSEA PL, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1993-09-02 1999-07-22 Address 518 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-09-02 1999-07-22 Address 518 EAST 80TH STREET SUITE 7N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-03-03 1999-07-22 Address 518 E 80TH ST 7N, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-03 1993-09-02 Address 518 E 80TH ST 7N, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-07-16 1993-09-02 Address 518 EAST 80TH STREET, SUITE 7N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1747316 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070802002788 2007-08-02 BIENNIAL STATEMENT 2007-07-01
990722002447 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970710002063 1997-07-10 BIENNIAL STATEMENT 1997-07-01
930902002352 1993-09-02 BIENNIAL STATEMENT 1993-07-01
930303002371 1993-03-03 BIENNIAL STATEMENT 1992-07-01
910716000423 1991-07-16 CERTIFICATE OF INCORPORATION 1991-07-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State