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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 BEEKMAN ST, STE 300, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JAMES T LAMBERTUS | Chief Executive Officer | 43 BEEKMAN ST, STE 300, NEW YORK, NY, United States, 10038 |
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) |
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