Search icon

ESSEX PRINTING CO., INC.

Company Details

Name: ESSEX PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1936 (89 years ago)
Date of dissolution: 22 Feb 2021
Entity Number: 48988
ZIP code: 10520
County: New York
Place of Formation: New York
Address: C/O JONATHAN GLASER, 14 WESTMINSTER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JONATHAN GLASER, 14 WESTMINSTER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
JONATHAN GLASER Chief Executive Officer 14 WESTMINSTER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
135058704
Plan Year:
2010
Number Of Participants:
4
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-09-29 2010-01-27 Address 240 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-09-29 2010-01-27 Address 240 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-09-29 2010-01-27 Address 240 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1936-01-07 1994-09-29 Address 45 VESEY STREET, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222000016 2021-02-22 CERTIFICATE OF DISSOLUTION 2021-02-22
140221002426 2014-02-21 BIENNIAL STATEMENT 2014-01-01
20120510028 2012-05-10 ASSUMED NAME CORP INITIAL FILING 2012-05-10
120210002523 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100127002938 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Court Cases

Court Case Summary

Filing Date:
1986-10-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ESSEX PRINTING CO., INC.
Party Role:
Plaintiff
Party Name:
AMER INDIAN HERITAGE FOUNDA
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State