Name: | CAVALIER PRINTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1979 (46 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 546158 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-02 11TH STREET, P.O. BOX 1470, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD HOUNANAN | Chief Executive Officer | 44-02 11TH STREET, P.O. BOX 1470, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-02 11TH STREET, P.O. BOX 1470, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-21 | 1993-04-29 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170626123 | 2017-06-26 | ASSUMED NAME LLC INITIAL FILING | 2017-06-26 |
DP-1361614 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
930429002280 | 1993-04-29 | BIENNIAL STATEMENT | 1993-03-01 |
A561457-4 | 1979-03-21 | CERTIFICATE OF INCORPORATION | 1979-03-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State