Name: | EMERALD PRINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1977 (47 years ago) |
Entity Number: | 452667 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD LUSTER | Chief Executive Officer | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
CLIFFORD LUSTER | DOS Process Agent | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 2003-09-29 | Address | 1733 SHEEPHEAD BAY RD, BROOKLYN, NY, 11235, 3606, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2003-09-29 | Address | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, 3606, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2003-09-29 | Address | 1733 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, 3606, USA (Type of address: Service of Process) |
1977-11-28 | 1995-07-17 | Address | 655 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1977-10-24 | 1977-11-28 | Address | 655 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120118007 | 2012-01-18 | ASSUMED NAME LLC INITIAL FILING | 2012-01-18 |
060130003331 | 2006-01-30 | BIENNIAL STATEMENT | 2005-10-01 |
030929002134 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
010928002833 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991021002784 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971023002601 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
950717002429 | 1995-07-17 | BIENNIAL STATEMENT | 1993-10-01 |
A445837-3 | 1977-11-28 | CERTIFICATE OF AMENDMENT | 1977-11-28 |
A438050-6 | 1977-10-24 | CERTIFICATE OF INCORPORATION | 1977-10-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11698214 | 0235300 | 1978-03-29 | 2769 W 15TH STREET, New York -Richmond, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11660677 | 0235300 | 1978-02-16 | 2769 W 15TH STREET, New York -Richmond, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-02-21 |
Abatement Due Date | 1978-03-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1978-02-21 |
Abatement Due Date | 1978-02-27 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-02-21 |
Abatement Due Date | 1978-02-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State