Search icon

C & C OFFSET PRINTING CO., (N.Y.) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & C OFFSET PRINTING CO., (N.Y.) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213397
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 70 WEST 36TH STREET, UNIT 10C, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WEST 36TH STREET, UNIT 10C, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JACKSON LEUNG Chief Executive Officer 70 WEST 36TH STREET, UNIT 10C, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-01-14 2012-01-26 Address 401 BROADWAY, STE 2015, NEW YORK, NY, 10013, 3005, USA (Type of address: Chief Executive Officer)
2000-03-13 2010-01-14 Address 401 BROADWAY, STE 2015, NEW YORK, NY, 10013, 3005, USA (Type of address: Chief Executive Officer)
2000-03-13 2012-01-26 Address 401 BROADWAY, STE 2015, NEW YORK, NY, 10013, 3005, USA (Type of address: Principal Executive Office)
2000-03-13 2012-01-26 Address 401 BROADWAY, STE 2015, NEW YORK, NY, 10013, 3005, USA (Type of address: Service of Process)
1998-01-02 2000-03-13 Address 401 BROADWAY, SUITE 2015, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002261 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120126002166 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100114002552 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080102002342 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203002040 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State