Name: | LITTMAN PRINTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1957 (68 years ago) |
Date of dissolution: | 27 Sep 2001 |
Entity Number: | 165065 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 418 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KENNER | Chief Executive Officer | 418 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 WEST 25TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1995-06-14 | Address | 418 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-12-15 | 1995-06-14 | Address | 418 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1995-06-14 | Address | 418 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1986-03-17 | 1992-12-15 | Address | 418 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1979-12-03 | 1981-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010927000331 | 2001-09-27 | CERTIFICATE OF DISSOLUTION | 2001-09-27 |
C301398-2 | 2001-04-18 | ASSUMED NAME CORP INITIAL FILING | 2001-04-18 |
990622002063 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
970529002138 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
950614002062 | 1995-06-14 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State