Search icon

SAFRAN PRINTING COMPANY

Company Details

Name: SAFRAN PRINTING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1954 (70 years ago)
Date of dissolution: 02 Dec 1982
Entity Number: 86777
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1976-06-04 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-04 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-07-18 1976-06-04 Address 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1956-07-11 1963-07-18 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1954-12-30 1956-07-11 Address 489 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20161116003 2016-11-16 ASSUMED NAME CORP INITIAL FILING 2016-11-16
A925932-3 1982-12-02 CERTIFICATE OF MERGER 1982-12-02
A319607-2 1976-06-04 CERTIFICATE OF AMENDMENT 1976-06-04
389916 1963-07-18 CERTIFICATE OF AMENDMENT 1963-07-18
25501 1956-07-11 CERTIFICATE OF AMENDMENT 1956-07-11
F969-81 1954-12-30 APPLICATION OF AUTHORITY 1954-12-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State