Search icon

PUNCTUATION, INC.

Company Details

Name: PUNCTUATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2004 (21 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3095355
ZIP code: 11222
County: Nassau
Place of Formation: New York
Principal Address: 218 RICHARDSON ST, BROOKLYN, NY, United States, 11222
Address: 218 RICHARDSON STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRIS EDELSTEIN DOS Process Agent 218 RICHARDSON STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SCOTT KAYLIN Chief Executive Officer 218 RICHARDSON ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-08-01 2016-08-02 Address 218 RICHARDSON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2008-08-12 2014-08-01 Address 218 RICHARDSON ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-08-12 2014-08-01 Address 218 RICHARDSON ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-09-14 2008-08-12 Address 540 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2006-09-14 2008-08-12 Address 540 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181221000735 2018-12-21 CERTIFICATE OF DISSOLUTION 2018-12-21
160802006860 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801007200 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120809006198 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100813002099 2010-08-13 BIENNIAL STATEMENT 2010-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State