Name: | REPICTURE INTERNATIONAL INDIA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1946 (78 years ago) |
Date of dissolution: | 26 Aug 1982 |
Entity Number: | 60125 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C/O THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1950-06-12 | 1970-07-30 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1946-10-28 | 1950-06-12 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A897720-4 | 1982-08-26 | CERTIFICATE OF DISSOLUTION | 1982-08-26 |
Z009129-2 | 1980-01-31 | ASSUMED NAME CORP INITIAL FILING | 1980-01-31 |
849601-3 | 1970-07-30 | CERTIFICATE OF AMENDMENT | 1970-07-30 |
262265 | 1961-04-03 | CERTIFICATE OF AMENDMENT | 1961-04-03 |
7786-38 | 1950-06-12 | CERTIFICATE OF AMENDMENT | 1950-06-12 |
6846-13 | 1946-10-28 | CERTIFICATE OF INCORPORATION | 1946-10-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State