Search icon

THE PRINT TECHNICAL GROUP, INC.

Company Details

Name: THE PRINT TECHNICAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1979 (46 years ago)
Entity Number: 591190
ZIP code: 07052
County: Nassau
Place of Formation: New York
Address: 1 HAGE TER, WEST ORANGE, NY, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KATZ Chief Executive Officer 1 HAGE TER, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HAGE TER, WEST ORANGE, NY, United States, 07052

Form 5500 Series

Employer Identification Number (EIN):
112506545
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 1 HAGE TER, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 61 BROADWAY, STE 705, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-11 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-06 2025-01-04 Address 61 BROADWAY, STE 705, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-12-06 2025-01-04 Address 61 BROADWAY, STE 705, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250104001142 2025-01-04 BIENNIAL STATEMENT 2025-01-04
20210505063 2021-05-05 ASSUMED NAME LLC INITIAL FILING 2021-05-05
111206002309 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091104002484 2009-11-04 BIENNIAL STATEMENT 2009-11-01
051228002494 2005-12-28 BIENNIAL STATEMENT 2005-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State