Search icon

PRINTOLITH CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 JEFFERSON ST, RIDGEWOOD, NJ, United States, 07450

Chief Executive Officer

Name Role Address
PAUL HALPERN Chief Executive Officer 393 JEFFERSON ST, RIDGEWOOD, NJ, United States, 07450

History

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)

Filings

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