Search icon

SAV-ON SILK SCREEN DECORATING CO., INC.

Company Details

Name: SAV-ON SILK SCREEN DECORATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1968 (57 years ago)
Date of dissolution: 18 Jun 2015
Entity Number: 224568
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 283 59 STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART F. AYRE Chief Executive Officer HOFFSTOTS LANE, SANDS POINT, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 59 STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1976-02-10 1995-04-11 Address 21-37 WAVERLY AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1968-06-13 1976-02-10 Address 206 MIDDLETON ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150618000502 2015-06-18 CERTIFICATE OF DISSOLUTION 2015-06-18
140610006065 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120723002649 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100617002681 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080613002077 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060612002258 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040715002353 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020531002447 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000612002193 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980630002594 1998-06-30 BIENNIAL STATEMENT 1998-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State