Search icon

JNB PRINTING & LITHO, INC.

Company Details

Name: JNB PRINTING & LITHO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1982 (43 years ago)
Date of dissolution: 07 May 2012
Entity Number: 774225
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 141 32ND ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 32ND ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JOHN BOTTEGA JR Chief Executive Officer 141 32ND ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1995-04-17 1996-06-24 Address 244 26TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1995-04-17 1996-06-24 Address 244 26TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1995-04-17 1996-06-24 Address 244 26TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1982-06-07 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-07 1995-04-17 Address 1619 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507000446 2012-05-07 CERTIFICATE OF DISSOLUTION 2012-05-07
100624002176 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080722002169 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060525003055 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040805002188 2004-08-05 BIENNIAL STATEMENT 2004-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State