Search icon

SHUTTLE PRINTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM EDNIE Chief Executive Officer 57-11 49TH PL, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-11 49TH PL, MASPETH, NY, United States, 11378

History

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)

Filings

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