Search icon

PRINTEMPO FABRICS INC.

Company Details

Name: PRINTEMPO FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1970 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 290809
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHAEFFER KAHN & DALE DOS Process Agent 1501 BROADWAY, SUITE 2100, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-627274 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
826713-4 1970-04-10 CERTIFICATE OF AMENDMENT 1970-04-10
823116-4 1970-03-25 CERTIFICATE OF INCORPORATION 1970-03-25

Trademarks Section

Serial Number:
73018729
Mark:
PRINTEMPO
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1974-04-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PRINTEMPO

Goods And Services

For:
FABRICS MADE OF COTTON AND SYNTHETIC FIBERS AND COMBINATIONS THEREOF
First Use:
1970-04-24
International Classes:
024 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-13
Type:
Planned
Address:
45 WEST 36TH STREET, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-11-13
Type:
FollowUp
Address:
45 WEST 36 STREET, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-10
Type:
FollowUp
Address:
45 WEST 36 STREET, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-11
Type:
Planned
Address:
45 WEST 36 STREET, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State