Name: | NEW YORK PRINTING & TYPESETTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1984 (41 years ago) |
Date of dissolution: | 28 Sep 2004 |
Entity Number: | 920911 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 254 WEST 35TH STREET 9TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LIPTON | DOS Process Agent | 254 WEST 35TH STREET 9TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH LIPTON | Chief Executive Officer | 254 WEST 35TH STREET 9TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1984-06-04 | 1995-05-03 | Address | 1948 NEW YORK AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040928000997 | 2004-09-28 | CERTIFICATE OF DISSOLUTION | 2004-09-28 |
020531002754 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000531002940 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980604002410 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960618002194 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
950503002220 | 1995-05-03 | BIENNIAL STATEMENT | 1993-06-01 |
B108148-3 | 1984-06-04 | CERTIFICATE OF INCORPORATION | 1984-06-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State