Name: | ROTHCHILD PRINTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1950 (75 years ago) |
Date of dissolution: | 08 Dec 2004 |
Entity Number: | 63907 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
ALAN J. ROTHCHILD | Chief Executive Officer | 7900 BARNWELL AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-21 | 2000-03-14 | Address | 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1994-04-21 | 2000-03-14 | Address | 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1994-04-21 | 2000-03-14 | Address | 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1994-04-21 | Address | 7900 BARNWELL AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1994-04-21 | Address | 4 TALL TREE LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1975-08-05 | 1994-04-21 | Address | 7900 BARNWELL AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1950-02-03 | 1975-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1950-02-03 | 1975-08-05 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041208000383 | 2004-12-08 | CERTIFICATE OF DISSOLUTION | 2004-12-08 |
000314003119 | 2000-03-14 | BIENNIAL STATEMENT | 2000-02-01 |
980304002094 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
940421002185 | 1994-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
930326002577 | 1993-03-26 | BIENNIAL STATEMENT | 1993-02-01 |
Z011938-2 | 1980-06-30 | ASSUMED NAME CORP INITIAL FILING | 1980-06-30 |
A251433-4 | 1975-08-05 | CERTIFICATE OF AMENDMENT | 1975-08-05 |
7692-91 | 1950-02-03 | CERTIFICATE OF INCORPORATION | 1950-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11888740 | 0215600 | 1975-10-17 | 7900 BARNWELL AVE, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 E02 II |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-10-23 |
Abatement Due Date | 1975-12-04 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State