Name: | IRA'S PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1974 (51 years ago) |
Date of dissolution: | 04 Aug 1999 |
Entity Number: | 335651 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 489 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 489 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
IRA LUBLINER | Chief Executive Officer | 489 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-29 | 1994-03-17 | Address | 489 ATLANTIC AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C343194-2 | 2004-02-18 | ASSUMED NAME CORP INITIAL FILING | 2004-02-18 |
990804000026 | 1999-08-04 | CERTIFICATE OF DISSOLUTION | 1999-08-04 |
980127002450 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940317002003 | 1994-03-17 | BIENNIAL STATEMENT | 1994-01-01 |
930520002757 | 1993-05-20 | BIENNIAL STATEMENT | 1993-01-01 |
A131674-4 | 1974-01-29 | CERTIFICATE OF INCORPORATION | 1974-01-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State