Name: | JEREMY PRINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1979 (46 years ago) |
Date of dissolution: | 19 Aug 2009 |
Entity Number: | 558527 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 200 HUDSON ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
RICHARD LUZZI | Chief Executive Officer | 200 HUDSON ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-22 | 1995-06-09 | Address | 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210304019 | 2021-03-04 | ASSUMED NAME LLC INITIAL FILING | 2021-03-04 |
090819000489 | 2009-08-19 | CERTIFICATE OF DISSOLUTION | 2009-08-19 |
070514002844 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050714002270 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030616002256 | 2003-06-16 | BIENNIAL STATEMENT | 2003-05-01 |
010507002138 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990614002815 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
970523002416 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
950609002313 | 1995-06-09 | BIENNIAL STATEMENT | 1993-05-01 |
A577198-4 | 1979-05-22 | CERTIFICATE OF INCORPORATION | 1979-05-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State