Name: | J & F PRINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2000 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2584745 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 71 SECOND STREET, GARDEN CITY, NY, United States, 11530 |
Address: | 121 VARICK STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MATTEINI | Chief Executive Officer | 121 VARICK STREET 5TH FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 VARICK STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2005-01-21 | Address | 18 YALE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2000-12-18 | 2002-12-16 | Address | 121 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1771658 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050121002516 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021216002094 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
001218000287 | 2000-12-18 | CERTIFICATE OF INCORPORATION | 2000-12-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State