Search icon

NEW YORK SAMPLE CARD COMPANY INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROGER EHRLICH Chief Executive Officer 812 JERSEY AVENUE, FLOOR 3, JERSEY CITY, NJ, United States, 07310

History

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)

Filings

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