Name: | PORT PRINTING & OFFICE PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1994 (31 years ago) |
Date of dissolution: | 16 Dec 2004 |
Entity Number: | 1805240 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN S. DOLNY | Chief Executive Officer | 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
WARREN S. DOLNY | DOS Process Agent | 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-01 | 1996-03-27 | Address | 60 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1994-03-22 | 1994-04-01 | Address | 60 MESEROSE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041216000894 | 2004-12-16 | CERTIFICATE OF DISSOLUTION | 2004-12-16 |
020304002884 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000407002353 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
980324002285 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
960327002390 | 1996-03-27 | BIENNIAL STATEMENT | 1996-03-01 |
940401000067 | 1994-04-01 | CERTIFICATE OF CHANGE | 1994-04-01 |
940322000176 | 1994-03-22 | CERTIFICATE OF INCORPORATION | 1994-03-22 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State