Name: | PRESTIGE LETTERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1972 (53 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 321957 |
ZIP code: | 10977 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 51 SUTIN PLACE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. KATZMAN | DOS Process Agent | 51 SUTIN PLACE, SPRING VALLEY, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C335246-2 | 2003-08-13 | ASSUMED NAME CORP INITIAL FILING | 2003-08-13 |
DP-1289000 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
960734-3 | 1972-01-19 | CERTIFICATE OF INCORPORATION | 1972-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12097572 | 0235500 | 1977-03-30 | 5 LIBERTY ST, Monticello, NY, 12701 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-04-13 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State