Search icon

COURTLEIGH PRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 VARICK STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
NEIL R. BOCCIO Chief Executive Officer 175 VARICK STREET, NEW YORK, NY, United States, 10014

History

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)

Filings

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