Search icon

PILGRIM PRESS CORPORATION

Company Details

Name: PILGRIM PRESS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1951 (74 years ago)
Date of dissolution: 31 May 2005
Entity Number: 66447
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 870 5TH AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PETER STRAUSS Chief Executive Officer 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-06-13 1999-01-13 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1951-01-31 1995-06-13 Address 303 WASHINGTON ST., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050531000513 2005-05-31 CERTIFICATE OF DISSOLUTION 2005-05-31
030117002635 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010206002511 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990113002312 1999-01-13 BIENNIAL STATEMENT 1999-01-01
C252337-2 1997-10-01 ASSUMED NAME CORP INITIAL FILING 1997-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-10-19
Type:
Complaint
Address:
103-45&47 LEFFERTS BLVD, New York -Richmond, NY, 11419
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State