Name: | FUTURAMA PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1957 (68 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 166041 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 47-10 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 47-10 32ND AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-10 32ND PLACE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN VIAR | Chief Executive Officer | 182 MIDDLESEX AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1957-06-25 | 1995-03-10 | Address | 1475 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1649920 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C293777-2 | 2000-09-27 | ASSUMED NAME CORP INITIAL FILING | 2000-09-27 |
970602002112 | 1997-06-02 | BIENNIAL STATEMENT | 1997-06-01 |
950310002053 | 1995-03-10 | BIENNIAL STATEMENT | 1993-06-01 |
68412 | 1957-06-25 | CERTIFICATE OF INCORPORATION | 1957-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106832132 | 0215600 | 1989-06-08 | 47-10 32ND PLACE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71844963 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-11-21 |
Abatement Due Date | 1989-11-28 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-11-21 |
Abatement Due Date | 1989-12-04 |
Nr Instances | 5 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State