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
Name | Role | Address |
---|---|---|
HANA RUBIN | Chief Executive Officer | 1 CHELSEA PL, CORTLANDT MANOR, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DAVID VENICE, 155 ISLE VENICE, #304, FT LAUDERDALE, FL, United States, 33301 |
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) |
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