Name: | MASPETH PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 545535 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-20 GRAND AVE, MASPETH, NY, United States, 11378 |
Principal Address: | 66-20 GRAND AVE., MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J. STROBEL | DOS Process Agent | 66-20 GRAND AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
FREDERICK J. STROBEL | Chief Executive Officer | 66-20 GRAND AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-19 | 1995-05-02 | Address | 68-15 BORDEN AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170414086 | 2017-04-14 | ASSUMED NAME LLC INITIAL FILING | 2017-04-14 |
DP-2245927 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
090225002042 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070316002719 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050408002322 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State