Name: | GRINNELL LITHOGRAPHIC CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1904 (121 years ago) |
Date of dissolution: | 07 Jul 2000 |
Entity Number: | 26140 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 660, 439 MAIN STREET, ISLIP, NY, United States, 11751 |
Principal Address: | 439 MAIN STREET, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 660, 439 MAIN STREET, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
OLIVER C MUNSON | Chief Executive Officer | PO BOX 660, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1998-08-20 | Address | 265 MOFFITT BLVD, ISLIP, NY, 11751, 0660, USA (Type of address: Principal Executive Office) |
1995-06-09 | 1998-08-20 | Address | 265 MOFFITT BLVD, ISLIP, NY, 11751, 0660, USA (Type of address: Service of Process) |
1969-05-08 | 1973-12-17 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
1954-12-30 | 1957-07-08 | Name | MUNSON, INC. |
1954-12-30 | 1969-05-08 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000707000743 | 2000-07-07 | CERTIFICATE OF DISSOLUTION | 2000-07-07 |
980820002498 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
C262412-2 | 1998-07-16 | ASSUMED NAME CORP INITIAL FILING | 1998-07-16 |
960814002190 | 1996-08-14 | BIENNIAL STATEMENT | 1996-08-01 |
950609002217 | 1995-06-09 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State