Search icon

AMERICAN COLLEGIATE SCREEN PRINTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN COLLEGIATE SCREEN PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1995 (30 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1968766
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: C/O IDS, 110 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O IDS, 110 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MARK SACKS Chief Executive Officer 453 QUEENS AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1997-10-08 2001-10-05 Address 453 QUEENS AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-10-08 2001-10-05 Address 110 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-10-27 1997-10-08 Address 453 QUEENS AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102259 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091008002367 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071011002468 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060329002339 2006-03-29 BIENNIAL STATEMENT 2005-10-01
030923002223 2003-09-23 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State