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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JONATHAN GLASER, 14 WESTMINSTER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
JONATHAN GLASER | Chief Executive Officer | 14 WESTMINSTER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State