Search icon

ALTMAN BOOKBINDING CO., INC.

Company Details

Name: ALTMAN BOOKBINDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1922 (103 years ago)
Date of dissolution: 29 Dec 1981
Entity Number: 16689
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 443 GREENWICH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
GOLDSMITH & ALTMAN BOOKBINDING CO., INC. DOS Process Agent 443 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1934-11-27 1943-08-30 Address 75 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1923-09-04 1943-08-30 Name GOLDSMITH & ALTMAN BOOKBINDING CO., INC.
1922-03-18 1923-09-04 Name THE GOLDSMITH BINDERY, INC.
1922-03-18 1947-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1922-03-18 1934-11-27 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B169847-2 1984-12-07 ASSUMED NAME CORP INITIAL FILING 1984-12-07
A827458-3 1981-12-29 CERTIFICATE OF DISSOLUTION 1981-12-29
7160-79 1947-12-10 CERTIFICATE OF AMENDMENT 1947-12-10
6178-18 1943-08-30 CERTIFICATE OF AMENDMENT 1943-08-30
DES50631 1943-08-30 CERTIFICATE OF AMENDMENT 1943-08-30
DES9451 1934-11-27 CERTIFICATE OF AMENDMENT 1934-11-27
2232-38 1923-09-08 CERTIFICATE OF AMENDMENT 1923-09-08
2230-81 1923-09-04 CERTIFICATE OF AMENDMENT 1923-09-04
2216-57 1923-08-02 CERTIFICATE OF AMENDMENT 1923-08-02
2215-125 1923-08-01 CERTIFICATE OF AMENDMENT 1923-08-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State