Search icon

INX PRINTING INK CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INX PRINTING INK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1911 (114 years ago)
Date of dissolution: 29 Jul 1996
Entity Number: 29912
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 651 BONNIE LANE, ELK GROVE VILLAGE, IL, United States, 60007
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 387315

Type CAP

Chief Executive Officer

Name Role Address
MITSUO MATSUZAWA Chief Executive Officer 1307 SOUTH FERNANDEZ, ARL. HTS., IL, United States, 60005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0262805
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1995-04-28 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-09-08 1995-04-28 Address 72 UNION ST, NEWARK, NJ, 07105, USA (Type of address: Service of Process)
1983-03-31 1992-03-03 Name ROBERTS & CARLSON, INC.
1982-07-22 1982-07-22 Shares Share type: PAR VALUE, Number of shares: 17695, Par value: 50
1982-07-22 1982-07-22 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
SR-451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
960729000150 1996-07-29 CERTIFICATE OF DISSOLUTION 1996-07-29
950428002331 1995-04-28 BIENNIAL STATEMENT 1994-01-01
920303000399 1992-03-03 CERTIFICATE OF AMENDMENT 1992-03-03
B725705-4 1989-01-05 CERTIFICATE OF MERGER 1989-01-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State