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