Search icon

TYPELIGHTER INC.

Company Details

Name: TYPELIGHTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1937653
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 41 WEST 86TH STREET #7K, NEW YORK, NY, United States, 10024
Principal Address: 41 W. 86TH ST., #7K, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KRUGMAN DOS Process Agent 41 WEST 86TH STREET #7K, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DAVID S. BROWN Chief Executive Officer 625 MADISON AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-07-03 1999-08-27 Address 140 WEST 79TH ST #10A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-07-03 1999-08-27 Address 41 WEST 86TH STREET #7K, NEW YORK, NY, 10024, 3610, USA (Type of address: Principal Executive Office)
1995-07-10 1997-07-03 Address 41 WEST 86TH STREET APT. 7K, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1619002 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990827002290 1999-08-27 BIENNIAL STATEMENT 1999-07-01
970703002240 1997-07-03 BIENNIAL STATEMENT 1997-07-01
950710000634 1995-07-10 CERTIFICATE OF INCORPORATION 1995-07-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State