Name: | KOHL & MADDEN PRINTING INK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1946 (79 years ago) |
Date of dissolution: | 05 Dec 1990 |
Entity Number: | 35122 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-02 | 1987-08-06 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1963-07-31 | 1975-06-02 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1946-08-08 | 1963-07-31 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C273540-2 | 1999-05-04 | ASSUMED NAME CORP INITIAL FILING | 1999-05-04 |
901205000343 | 1990-12-05 | CERTIFICATE OF TERMINATION | 1990-12-05 |
B530496-2 | 1987-08-06 | CERTIFICATE OF AMENDMENT | 1987-08-06 |
A380691-3 | 1977-02-24 | CERTIFICATE OF AMENDMENT | 1977-02-24 |
A367073-5 | 1976-12-31 | CERTIFICATE OF MERGER | 1976-12-31 |
A237538-2 | 1975-06-02 | CERTIFICATE OF AMENDMENT | 1975-06-02 |
391582 | 1963-07-31 | CERTIFICATE OF AMENDMENT | 1963-07-31 |
F772-9 | 1946-08-08 | APPLICATION OF AUTHORITY | 1946-08-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State