Name: | NEW YORK SAMPLE CARD COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1911 (114 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 30158 |
ZIP code: | 07310 |
County: | New York |
Place of Formation: | New York |
Address: | 812 JERSEY AVE, FL 3, FL 3, JERSEY CITY, NJ, United States, 07310 |
Principal Address: | 812 JERSEY AVENUE, FLOOR 3, JERSEY CITY, NJ, United States, 07310 |
Shares Details
Shares issued 0
Share Par Value 12000
Type CAP
Name | Role | Address |
---|---|---|
NEW YORK SAMPLE CARD COMPANY INC. | DOS Process Agent | 812 JERSEY AVE, FL 3, FL 3, JERSEY CITY, NJ, United States, 07310 |
Name | Role | Address |
---|---|---|
ROGER EHRLICH | Chief Executive Officer | 812 JERSEY AVENUE, FLOOR 3, JERSEY CITY, NJ, United States, 07310 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2013-08-05 | Address | 812 JERSEY AVE, FL 3, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
2008-07-16 | 2009-09-24 | Address | 812 JERSEY AVE, FL 3, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process) |
2002-08-29 | 2008-07-16 | Address | 151 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-08-29 | 2009-09-24 | Address | 151 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2009-09-24 | Address | 151 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000006 | 2018-12-19 | CERTIFICATE OF DISSOLUTION | 2018-12-19 |
170809006440 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
150804006030 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130805006021 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110830002318 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State