Name: | GFI PRINTING AND TYPESETTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1977 (48 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 432803 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | C DAVID MINTZER, 118 SMITH STREET, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 118 SMITH ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MINTZER | Chief Executive Officer | 118 SMITH ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C DAVID MINTZER, 118 SMITH STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 1999-04-15 | Address | 118 SMITH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1999-04-15 | Address | C DAVID MINTZER, 118 SMITH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1977-04-29 | 1993-07-19 | Address | 2 HIGHLAND ST., PORTCHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100422061 | 2010-04-22 | ASSUMED NAME CORP INITIAL FILING | 2010-04-22 |
010702000215 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
990415002621 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
930719002498 | 1993-07-19 | BIENNIAL STATEMENT | 1993-04-01 |
A396856-5 | 1977-04-29 | CERTIFICATE OF INCORPORATION | 1977-04-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State