Name: | MARLOW PRINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1977 (48 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 432480 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 667 KENT AVENUE, BROOKLYN, NY, United States, 11249 |
Principal Address: | 667 KENT AVE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLOW PRINTING CO., INC. | DOS Process Agent | 667 KENT AVENUE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
MORRIS LOWY | Chief Executive Officer | 667 KENT AVENUE, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-01 | 2024-02-23 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-04-01 | 2024-02-23 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2013-04-12 | 2015-04-01 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2013-04-12 | 2021-04-01 | Address | 667 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002391 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
210401060970 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060530 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
150401006992 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130412006221 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State