Search icon

THE LONGACRE PRESS, INC.

Company Details

Name: THE LONGACRE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1921 (104 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 16202
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 427 W. 42ND ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE LONGACRE PRESS, INC. DOS Process Agent 427 W. 42ND ST., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1982-09-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
1982-09-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1982-09-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1953-12-30 1953-12-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1953-12-30 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-1386480 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B764072-2 1989-04-10 ASSUMED NAME CORP INITIAL FILING 1989-04-10
A907131-10 1982-09-30 CERTIFICATE OF AMENDMENT 1982-09-30
8631-51 1953-12-30 CERTIFICATE OF AMENDMENT 1953-12-30
DES1557 1934-11-05 CERTIFICATE OF AMENDMENT 1934-11-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-13
Type:
Complaint
Address:
85 WEYMAN AVENUE, New Rochelle, NY, 10805
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-08-15
Type:
Complaint
Address:
85 WEYMAN AVENUE, New Rochelle, NY, 10805
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-04-30
Type:
Complaint
Address:
85 WEYMAN AVENUE, New Rochelle, NY, 10805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-06-14
Type:
Complaint
Address:
85 WEYMAN AVENUE, New Rochelle, NY, 10805
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State