Name: | MIDTOWN LITHO INC. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 30 Apr 2013 |
Entity Number: | 2009056 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 127 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST 26TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HENRY BENVENUTO | Chief Executive Officer | 413 ROBINSON AVE, EAST PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-06 | 2000-03-28 | Address | 406 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2004-03-22 | Address | 406 WEST 31ST ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-03-12 | 2004-03-22 | Address | 406 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430000386 | 2013-04-30 | CERTIFICATE OF DISSOLUTION | 2013-04-30 |
120425002773 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100325003358 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080311002326 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060410002762 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State