Name: | CROWELL TYPOGRAPHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1963 (61 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 161973 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CROWELL TYPOGRAPHERS, INC. | DOS Process Agent | 209 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C224094-3 | 1995-06-19 | ASSUMED NAME CORP INITIAL FILING | 1995-06-19 |
DP-896899 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
409522 | 1963-12-10 | CERTIFICATE OF INCORPORATION | 1963-12-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11820990 | 0215000 | 1977-02-17 | 209 WEST 38 STREET, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-02-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-03-10 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-03-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-02-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-02-26 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-03-10 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1977-02-23 |
Abatement Due Date | 1977-03-10 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State