Name: | SHUTTLE PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1999 (26 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 2437910 |
ZIP code: | 11378 |
County: | New York |
Place of Formation: | New York |
Address: | 57-11 49TH PL, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM EDNIE | Chief Executive Officer | 57-11 49TH PL, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-11 49TH PL, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-04 | 2021-12-15 | Address | 57-11 49TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2021-12-15 | Address | 57-11 49TH PL, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2001-12-20 | 2007-06-04 | Address | 48-23 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2007-06-04 | Address | 48-23 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2001-12-20 | 2007-06-04 | Address | 48-23 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215002930 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
071224002689 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
070604002795 | 2007-06-04 | BIENNIAL STATEMENT | 2005-11-01 |
011220002423 | 2001-12-20 | BIENNIAL STATEMENT | 2001-11-01 |
000105000215 | 2000-01-05 | CERTIFICATE OF AMENDMENT | 2000-01-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State