Name: | ANSWER PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1995 (30 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 1918374 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514 |
Principal Address: | 425 EAST 79TH STREET, APT 9K, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY DUNNE | Chief Executive Officer | 425 EAST 79TH STREET, APT 9K, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MICHAEL BOGART, ESQ. | DOS Process Agent | 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-02 | 2025-01-03 | Address | TWO GRAND CENTRAL TOWER, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004266 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
221017000791 | 2022-10-17 | BIENNIAL STATEMENT | 2021-05-01 |
950502000491 | 1995-05-02 | CERTIFICATE OF INCORPORATION | 1995-05-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State