Search icon

VANSTON PRESS, INC.

Company Details

Name: VANSTON PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1974 (51 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 340721
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 150 VARICK STREET, NEW YORK, NY, United States, 10013
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISHMAN & FRIEDSON DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERALD M SCHWARTZ Chief Executive Officer 150 VARICK ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-04-13 2004-04-08 Address 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2000-04-13 2004-04-08 Address 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1998-05-15 2000-04-13 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-17 1998-05-15 Address 60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1995-02-21 2000-04-13 Address 225 VARICK ST., NEW YORK, NY, 10014, 4304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1796724 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C354428-3 2004-10-22 ASSUMED NAME CORP AMENDMENT 2004-10-22
C353893-2 2004-10-08 ASSUMED NAME CORP INITIAL FILING 2004-10-08
040408002281 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020321002680 2002-03-21 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State