Name: | MACNAUGHTON LITHOGRAPH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1946 (79 years ago) |
Date of dissolution: | 16 Jun 1992 |
Entity Number: | 58870 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 660 MADISON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 2000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
% MILLER & SEEGER | DOS Process Agent | 660 MADISON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1977-11-29 | 1986-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1969-07-22 | 1976-06-21 | Address | 424 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1961-07-10 | 1969-07-22 | Address | 460 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1947-04-24 | 1961-07-10 | Address | 14 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-05-27 | 1977-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920616000408 | 1992-06-16 | CERTIFICATE OF MERGER | 1992-06-16 |
B437146-9 | 1986-12-19 | CERTIFICATE OF MERGER | 1986-12-19 |
B437145-4 | 1986-12-19 | CERTIFICATE OF AMENDMENT | 1986-12-19 |
A446050-5 | 1977-11-29 | CERTIFICATE OF AMENDMENT | 1977-11-29 |
A323178-3 | 1976-06-21 | CERTIFICATE OF AMENDMENT | 1976-06-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State