Name: | UNION PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (32 years ago) |
Entity Number: | 1763693 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-04 162ND ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNION PRINTING CORP. | DOS Process Agent | 45-04 162ND ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
CHANG G. HWANG | Chief Executive Officer | 45-04 162ND ST, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2017-10-04 | Address | 137-28 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2017-10-04 | Address | 137-28 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2007-11-28 | 2017-10-04 | Address | 137-28 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1997-10-14 | 2007-11-28 | Address | 137-28 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1997-10-14 | 2007-11-28 | Address | 137-28 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191021060287 | 2019-10-21 | BIENNIAL STATEMENT | 2019-10-01 |
171004007072 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007369 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131114006578 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111208002906 | 2011-12-08 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186797 | OL VIO | INVOICED | 2012-09-10 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State