Search icon

J & F PRINTERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT MATTEINI Chief Executive Officer 121 VARICK STREET 5TH FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 VARICK STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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