CHURCHILL LITHOGRAPHY INCORPORATED

Name: | CHURCHILL LITHOGRAPHY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1994 (31 years ago) |
Date of dissolution: | 31 May 2011 |
Entity Number: | 1786839 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 EAST MAIN STREET, BAYSORE, NY, United States, 11706 |
Principal Address: | 29 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 EAST MAIN STREET, BAYSORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
KATHLEEN DEMEO BURNS | Chief Executive Officer | 29 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2010-03-05 | Address | 35 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2006-02-16 | 2010-03-05 | Address | 35 CENTRAL AVE, FAMRINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2006-02-16 | 2010-03-05 | Address | 35 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2006-02-16 | Address | 99A BELL ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2006-02-16 | Address | 99A BELL ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110531000791 | 2011-05-31 | CERTIFICATE OF DISSOLUTION | 2011-05-31 |
100305003053 | 2010-03-05 | BIENNIAL STATEMENT | 2010-01-01 |
080115002538 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060216003189 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040219002092 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State