Search icon

THE PRINT BOX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 LARKIN ST., HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALEXANDER M HUVAR Chief Executive Officer 152 FLOWER RD, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
JEFFREY HUVAR Agent 19 LARKIN STREET, HUNTINGTON STATION, NY, 11746

Form 5500 Series

Employer Identification Number (EIN):
132820174
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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