Name: | PRINTOLITH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1953 (72 years ago) |
Date of dissolution: | 08 Feb 2012 |
Entity Number: | 90347 |
ZIP code: | 07450 |
County: | New York |
Place of Formation: | New York |
Address: | 393 JEFFERSON ST, RIDGEWOOD, NJ, United States, 07450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 393 JEFFERSON ST, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
PAUL HALPERN | Chief Executive Officer | 393 JEFFERSON ST, RIDGEWOOD, NJ, United States, 07450 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 2001-02-21 | Address | 333 SYLVAN AVE, ENGLEWOOD CLIFFS, NY, 07632, 2705, USA (Type of address: Service of Process) |
1999-02-10 | 2001-02-21 | Address | 333 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, 2705, USA (Type of address: Principal Executive Office) |
1999-02-10 | 2001-02-21 | Address | 333 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, 2705, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 1999-02-10 | Address | 19 BLAND STREET, EMERSON, NJ, 07630, 1152, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 1999-02-10 | Address | 19 BLAND STREET, EMERSON, NJ, 07630, 1152, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120208000553 | 2012-02-08 | CERTIFICATE OF DISSOLUTION | 2012-02-08 |
110208002972 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090212003183 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070330002719 | 2007-03-30 | BIENNIAL STATEMENT | 2007-01-01 |
050317002273 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State