Search icon

PORT PRINTING & OFFICE PRODUCTS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
WARREN S. DOLNY Chief Executive Officer 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
WARREN S. DOLNY DOS Process Agent 60 MESEROLE AVE, BROOKLYN, NY, United States, 11222

History

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)

Filings

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