Name: | DEFINITIVE INK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2764925 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 21 LINCOLN PL 2, BROOKLYN, NY, United States, 11217 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSHUA MACK | Chief Executive Officer | 21 LINCOLN PL 2, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-17 | 2012-10-04 | Address | 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-05-09 | 2006-05-17 | Address | JOSHUA MACK, 246 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88098 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121004000128 | 2012-10-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-04 |
060517003161 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
020509000029 | 2002-05-09 | CERTIFICATE OF INCORPORATION | 2002-05-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State