Name: | PEDECO PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1933 (92 years ago) |
Date of dissolution: | 19 Aug 1997 |
Entity Number: | 44171 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 480 CANAL ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 331000
Type CAP
Name | Role | Address |
---|---|---|
LEE BERNSTEIN | Chief Executive Officer | 480 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LEE BERNSTEIN | DOS Process Agent | 480 CANAL ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DONALD BERNSTEIN | Agent | %PEDECO PRINTING CORP, 480 CANAL ST, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-13 | 1993-02-23 | Address | %PEDECO PRINTING CORP, 480 CANAL ST, NEW YORK, NY, 10113, USA (Type of address: Service of Process) |
1950-01-04 | 1959-01-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 18000 |
1935-01-31 | 1982-10-13 | Address | 2 LAFAYETTE ST., MANHATTAN, NY, USA (Type of address: Service of Process) |
1933-01-23 | 1950-01-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970819000228 | 1997-08-19 | CERTIFICATE OF DISSOLUTION | 1997-08-19 |
940301002723 | 1994-03-01 | BIENNIAL STATEMENT | 1994-01-01 |
930223002576 | 1993-02-23 | BIENNIAL STATEMENT | 1993-01-01 |
C063087-3 | 1989-10-06 | CERTIFICATE OF AMENDMENT | 1989-10-06 |
A910443-2 | 1982-10-13 | CERTIFICATE OF AMENDMENT | 1982-10-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State