Name: | CENTURY PRINTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1934 (91 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 46954 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BLEECKER ST., NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTURY PRINTING CO. INC. | DOS Process Agent | 26 BLEECKER ST., NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1370548 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
A945320-2 | 1983-01-27 | ASSUMED NAME CORP INITIAL FILING | 1983-01-27 |
DES25199 | 1934-12-28 | CERTIFICATE OF AMENDMENT | 1934-12-28 |
4651-2 | 1934-05-10 | CERTIFICATE OF INCORPORATION | 1934-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11774437 | 0215000 | 1977-07-27 | 26 BLEECKER STREET, New York -Richmond, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-08 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-01 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-08 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-08 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-07-29 |
Abatement Due Date | 1977-08-15 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State