Search icon

KOHL & MADDEN PRINTING INK CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

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)

Filings

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