Search icon

BIG FLOWER PRESS, INC.

Company Details

Name: BIG FLOWER PRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1993 (31 years ago)
Date of dissolution: 11 Sep 1997
Entity Number: 1749023
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Principal Address: 3 EAST 54TH ST, NEW YORK, NY, United States, 10022
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THEODORE AMMON Chief Executive Officer 3 EAST 54TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-08-12 1995-10-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970911000121 1997-09-11 CERTIFICATE OF TERMINATION 1997-09-11
951017002280 1995-10-17 BIENNIAL STATEMENT 1995-08-01
930812000217 1993-08-12 APPLICATION OF AUTHORITY 1993-08-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State