Name: | SPECIALTY INK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1934 (91 years ago) |
Date of dissolution: | 03 Jun 2014 |
Entity Number: | 46211 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 20 DUNTON AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 DUNTON AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
GARY WERWA | Chief Executive Officer | 20 DUNTON AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-13 | 2002-01-14 | Address | 20 DUNTON AVE, PO BOX 778, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1998-01-13 | Address | 20 DUNTON AVENUE, P.O. BOX R, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2002-01-14 | Address | 47 WILMONT TURN, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1981-05-01 | 1981-05-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1981-05-01 | 1994-01-28 | Address | 20 DUNTON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603000428 | 2014-06-03 | CERTIFICATE OF DISSOLUTION | 2014-06-03 |
140211002228 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120213002017 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100204002686 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080111002348 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State