Name: | UNITED SERVICE PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1932 (93 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 42485 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 299 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR.) HERMAN B. COHEN | DOS Process Agent | 299 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1932-04-14 | 1956-09-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1162328 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
B477337-2 | 1987-03-30 | ASSUMED NAME CORP INITIAL FILING | 1987-03-30 |
33157 | 1956-09-19 | CERTIFICATE OF AMENDMENT | 1956-09-19 |
4221-28 | 1932-04-14 | CERTIFICATE OF INCORPORATION | 1932-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11712551 | 0215000 | 1976-07-22 | 185 VARICK STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11712445 | 0215000 | 1976-06-28 | 185 VARICK STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-07-02 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-02 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-07-02 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-07-02 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State