Search icon

MASPETH PRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
FREDERICK J. STROBEL DOS Process Agent 66-20 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FREDERICK J. STROBEL Chief Executive Officer 66-20 GRAND AVE, MASPETH, NY, United States, 11378

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State