Search icon

DOVELIN PRINTING CO. INC.

Company Details

Name: DOVELIN PRINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1934 (91 years ago)
Date of dissolution: 10 Jun 2016
Entity Number: 47298
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 3000 MARCUS AVE, STE 2E4, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKS & CANTOL LLP DOS Process Agent 3000 MARCUS AVE, STE 2E4, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
STANLEY P DRACHMAN Chief Executive Officer C/O BROOKS & CANTOL LLP, 3000 MARCUS AVE, STE 2E4, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2010-08-23 2012-09-24 Address 47 HALL ST, BOX C-2, BROOKLYN, NY, 11205, 1315, USA (Type of address: Service of Process)
2010-08-23 2012-09-24 Address 47 HALL ST, BOX C-2, BROOKLYN, NY, 11205, 1315, USA (Type of address: Principal Executive Office)
2010-08-23 2012-09-24 Address 47 HALL ST, BOX C-2, BROOKLYN, NY, 11205, 1315, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-08-23 Address 109 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-07-19 2006-06-22 Address 109 SOUTH 5TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160610000617 2016-06-10 CERTIFICATE OF DISSOLUTION 2016-06-10
140730006181 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120924002095 2012-09-24 BIENNIAL STATEMENT 2012-07-01
100823002502 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080805002965 2008-08-05 BIENNIAL STATEMENT 2008-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State