Name: | COURTLEIGH PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1951 (74 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 66303 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NEIL R. BOCCIO | Chief Executive Officer | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1951-01-10 | 1995-04-24 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803571 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030114002379 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010123002563 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990205002324 | 1999-02-05 | BIENNIAL STATEMENT | 1999-01-01 |
970421002442 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
950424002074 | 1995-04-24 | BIENNIAL STATEMENT | 1994-01-01 |
B173615-2 | 1984-12-18 | ASSUMED NAME CORP INITIAL FILING | 1984-12-18 |
7927-14 | 1951-01-10 | CERTIFICATE OF INCORPORATION | 1951-01-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State