Search icon

NAMAR PRESS INC.

Company Details

Name: NAMAR PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1972 (53 years ago)
Date of dissolution: 29 May 2018
Entity Number: 247422
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 105-18 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN KATZ Chief Executive Officer 105-18 LIBERTY AVE, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-18 LIBERTY AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1993-02-25 2000-08-15 Address 3 GIRSON BLVD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1972-07-17 1993-02-25 Address 105-18 LIBERTY AVE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180529000042 2018-05-29 CERTIFICATE OF DISSOLUTION 2018-05-29
060804002135 2006-08-04 BIENNIAL STATEMENT 2006-07-01
040729002527 2004-07-29 BIENNIAL STATEMENT 2004-07-01
030624002170 2003-06-24 BIENNIAL STATEMENT 2002-07-01
000815002672 2000-08-15 BIENNIAL STATEMENT 2000-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State