Name: | THE PRINT BOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1975 (50 years ago) |
Date of dissolution: | 24 Nov 2021 |
Entity Number: | 376720 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 350 5TH AVE STE 2619, NEW YORK, NY, United States, 10118 |
Address: | 19 LARKIN ST., HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 LARKIN ST., HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ALEXANDER M HUVAR | Chief Executive Officer | 152 FLOWER RD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JEFFREY HUVAR | Agent | 19 LARKIN STREET, HUNTINGTON STATION, NY, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2022-05-22 | Address | 19 LARKIN ST., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2012-10-05 | 2022-05-22 | Address | 19 LARKIN STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent) |
2007-10-01 | 2012-10-05 | Address | 350 5TH AVE STE 2619, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2007-10-01 | 2022-05-22 | Address | 152 FLOWER RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2007-10-01 | Address | 152 FLOWER RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220522000080 | 2021-11-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-24 |
121005000719 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
20080501066 | 2008-05-01 | ASSUMED NAME CORP DISCONTINUANCE | 2008-05-01 |
071001002580 | 2007-10-01 | BIENNIAL STATEMENT | 2007-08-01 |
20070112062 | 2007-01-12 | ASSUMED NAME CORP INITIAL FILING | 2007-01-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State