Search icon

GOTHAM PRINTERS, INC.

Company Details

Name: GOTHAM PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 450720
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 44-02 11TH ST., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 44-02 11TH ST. POB 1470, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD HOVNANIAN Chief Executive Officer 44-02 11TH ST., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
GOTHAM PRINTERS, INC. DOS Process Agent 44-02 11TH ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1977-10-06 1977-11-02 Address 36-46 33RD ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140609012 2014-06-09 ASSUMED NAME CORP DISCONTINUANCE 2014-06-09
DP-2098626 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110404101 2011-04-04 ASSUMED NAME CORP INITIAL FILING 2011-04-04
931230000353 1993-12-30 CERTIFICATE OF MERGER 1993-12-30
921029002001 1992-10-29 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-10
Type:
Planned
Address:
44-02 - 11TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-08-29
Type:
Planned
Address:
44-02 11TH ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State