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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THEODORE AMMON | Chief Executive Officer | 3 EAST 54TH ST, NEW YORK, NY, United States, 10022 |
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) |
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