Name: | THE OLD PRINT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1928 (97 years ago) |
Entity Number: | 25182 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 150 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 775
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT K NEWMAN | Chief Executive Officer | 44 DUNDERBERG RD, PO BOX 574, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
THE OLD PRINT SHOP, INC. | DOS Process Agent | 150 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2020-10-01 | Address | 150 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-10-02 | 2008-10-07 | Address | C/O LOVETT & GOULD, 11 MARTINE AVE, WHITE PLAINS, NY, 10606, 1934, USA (Type of address: Service of Process) |
1996-10-18 | 2004-11-12 | Address | 44 DUNDERBERG RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1994-03-17 | 1996-10-18 | Address | 10 EUSTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1928-10-27 | 1998-10-02 | Address | 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060254 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
121025006281 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101020002463 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081007002990 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061010003173 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State