Name: | MILLROCK PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 186231 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 51 CHAMBERS ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAPIRO, SCHLISSEL & SHIFF | DOS Process Agent | 51 CHAMBERS ST., NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105243 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20050808009 | 2005-08-08 | ASSUMED NAME CORP INITIAL FILING | 2005-08-08 |
491289 | 1965-04-08 | CERTIFICATE OF INCORPORATION | 1965-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11798089 | 0215000 | 1977-03-21 | 114 EAST 13TH ST, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-01 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-03-31 |
Abatement Due Date | 1977-04-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State