Name: | CHELSEA TYPOGRAPHERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 250281 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 229 WEST 28TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHELSEA TYPOGRAPHERS CORP. | DOS Process Agent | 229 WEST 28TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C291628-2 | 2000-08-02 | ASSUMED NAME CORP INITIAL FILING | 2000-08-02 |
DP-894441 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A147433-4 | 1974-04-09 | CERTIFICATE OF AMENDMENT | 1974-04-09 |
A38817-5 | 1973-01-02 | CERTIFICATE OF INCORPORATION | 1973-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774338 | 0215000 | 1977-07-11 | 229 WEST 28 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 F01 |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-07-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-07-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-07-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-07-22 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-08-05 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-08-05 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-07-15 |
Abatement Due Date | 1977-08-05 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State