STYLEART ENGRAVING CO., INC.

Name: | STYLEART ENGRAVING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1968 (57 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 229382 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 216 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 WEST 20TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RALPH MUNSEN | Chief Executive Officer | 216 W 20TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1996-11-14 | Address | 216 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-02 | Address | 31 CATHERWOOD CRESCENT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-02 | Address | 216 W. 20 ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1986-03-25 | 1993-11-02 | Address | 216 W. 20TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1968-10-21 | 1986-03-25 | Address | 119 WEST 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800555 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000920002408 | 2000-09-20 | BIENNIAL STATEMENT | 2000-10-01 |
981110002239 | 1998-11-10 | BIENNIAL STATEMENT | 1998-10-01 |
C265181-1 | 1998-09-28 | ASSUMED NAME CORP AMENDMENT | 1998-09-28 |
C264917-1 | 1998-09-22 | ASSUMED NAME CORP AMENDMENT | 1998-09-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State