Search icon

PUTNAM COPY CO., INC.

Company Details

Name: PUTNAM COPY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 14 Apr 1999
Entity Number: 2031899
ZIP code: 10038
County: Putnam
Place of Formation: New York
Address: 43 BEEKMAN ST, STE 300, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 BEEKMAN ST, STE 300, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JAMES T LAMBERTUS Chief Executive Officer 43 BEEKMAN ST, STE 300, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1996-05-21 1998-04-29 Address P.O. BOX 636, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990414000415 1999-04-14 CERTIFICATE OF DISSOLUTION 1999-04-14
980429002282 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960521000432 1996-05-21 CERTIFICATE OF INCORPORATION 1996-05-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State