Name: | DIRECT PRESS MODERN LITHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1966 (59 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 194501 |
ZIP code: | 22153 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7644 DYNATECH CT, SPRINGFIELD, VA, United States, 22153 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PIZZINI | Agent | 326 NISSEQUOGUE RIVER RD, SMITHTOWN, NY, 11787 |
Name | Role | Address |
---|---|---|
JOSE PIZZINI | DOS Process Agent | 7644 DYNATECH CT, SPRINGFIELD, VA, United States, 22153 |
Name | Role | Address |
---|---|---|
JOSE PIZZINI | Chief Executive Officer | 7644 DYNATECH CT, SPRINGFIELD, VA, United States, 22153 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-26 | 2000-04-03 | Address | 386 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1994-05-17 | 2000-04-03 | Address | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1994-04-06 | 1998-03-26 | Address | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2000-04-03 | Address | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1994-04-06 | 1994-05-17 | Address | SUITE 1 NORTH 5, 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130404020 | 2013-04-04 | ASSUMED NAME CORP INITIAL FILING | 2013-04-04 |
DP-1645934 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000403002545 | 2000-04-03 | BIENNIAL STATEMENT | 2000-01-01 |
980326002262 | 1998-03-26 | BIENNIAL STATEMENT | 1998-01-01 |
940517002157 | 1994-05-17 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State