COSMO LITHO INC.

Name: | COSMO LITHO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1983 (42 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 851139 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 242 W 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 242 W 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOHN BUSSANICH | Chief Executive Officer | 242 W 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2014-07-24 | Address | 127 WEST 26 STREET, NEW YORK, NY, 10001, 6808, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2009-07-08 | Address | 127 WEST 26 STREET, NEW YORK, NY, 10001, 6808, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2014-07-24 | Address | 127 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2014-07-24 | Address | 127 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-03 | 2007-06-19 | Address | 127 WEST 26 STREET, NEW YORK, NY, 10001, 6808, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000732 | 2020-01-14 | CERTIFICATE OF DISSOLUTION | 2020-01-14 |
140724002105 | 2014-07-24 | BIENNIAL STATEMENT | 2013-06-01 |
110712002284 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090708002107 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070619002392 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State