Name: | ROPP PRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1968 (57 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 228309 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 942 40TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAL CURRAO | Chief Executive Officer | 37 PLYMOUTH BLVD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 942 40TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1968-09-23 | 1995-06-21 | Address | 4509 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101103060 | 2010-11-03 | ASSUMED NAME CORP INITIAL FILING | 2010-11-03 |
DP-1396398 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960911002131 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
950621002371 | 1995-06-21 | BIENNIAL STATEMENT | 1993-09-01 |
706764-2 | 1968-09-23 | CERTIFICATE OF INCORPORATION | 1968-09-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State