Search icon

ATTORNEYS PHOTO PRINT CO. INC.

Company Details

Name: ATTORNEYS PHOTO PRINT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1967 (58 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 207475
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038
Principal Address: 216 EAST 45 STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEET REINITZ PESKIN & SWEET DOS Process Agent 150 NASSAU ST, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOSEPH E. KEYES, PRES. Chief Executive Officer 216 EAST 45 STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1967-03-01 1979-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926000576 2024-09-16 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-09-16
C332674-2 2003-06-13 ASSUMED NAME CORP INITIAL FILING 2003-06-13
DP-1366608 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950327002111 1995-03-27 BIENNIAL STATEMENT 1994-03-01
A588565-3 1979-07-06 CERTIFICATE OF AMENDMENT 1979-07-06
605788-4 1967-03-01 CERTIFICATE OF INCORPORATION 1967-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State