Name: | PROFESSIONAL OFFSET PRINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2000 (25 years ago) |
Date of dissolution: | 15 Jul 2011 |
Entity Number: | 2494500 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4002 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4002 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
DEBRA CUCITI | Chief Executive Officer | 1282 E 58TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2006-04-19 | Address | 4111 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2000-04-04 | 2006-04-19 | Address | 4111 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110715000428 | 2011-07-15 | CERTIFICATE OF DISSOLUTION | 2011-07-15 |
100423002556 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080502002429 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060419003053 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040719002090 | 2004-07-19 | BIENNIAL STATEMENT | 2004-04-01 |
020329003050 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000404000347 | 2000-04-04 | CERTIFICATE OF INCORPORATION | 2000-04-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State