Name: | U. S. LITHOGRAPH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1970 (54 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 298065 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR. SCOTT KELLY | Chief Executive Officer | 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 853 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1970-11-09 | 1995-05-16 | Address | 10 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C353412-2 | 2004-09-29 | ASSUMED NAME CORP INITIAL FILING | 2004-09-29 |
DP-1579996 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
950516002294 | 1995-05-16 | BIENNIAL STATEMENT | 1993-11-01 |
868312-7 | 1970-11-09 | CERTIFICATE OF INCORPORATION | 1970-11-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State