Search icon

JANCO PRESS INC.

Company Details

Name: JANCO PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1967 (58 years ago)
Date of dissolution: 20 Aug 2012
Entity Number: 207340
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MAURICE W. JANCO Chief Executive Officer 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2007-03-09 2009-01-29 Address 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2007-03-09 2009-01-29 Address 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2007-03-09 2009-01-29 Address 35 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2001-03-19 2007-03-09 Address 20 FLOYD RUN, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2001-03-19 2007-03-09 Address 20 FLOYD RUN, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120820001403 2012-08-20 CERTIFICATE OF DISSOLUTION 2012-08-20
090129002484 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070309002615 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050316002318 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030131002373 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State