Name: | C&B PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1992 (33 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1607467 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 162, 39 WARWICK TPKE, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R MORGAN | Chief Executive Officer | PO BOX 162, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 162, 39 WARWICK TPKE, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1995-07-12 | Address | P.O. BOX 162, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1992-01-30 | 1993-05-06 | Address | 4 WASHINGTON SQUARE VILLAGE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683724 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980122002158 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
950712002225 | 1995-07-12 | BIENNIAL STATEMENT | 1994-01-01 |
930506000237 | 1993-05-06 | CERTIFICATE OF CHANGE | 1993-05-06 |
920130000202 | 1992-01-30 | CERTIFICATE OF INCORPORATION | 1992-01-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State