Name: | CHRISTOPHER JOHN/THE PRINTWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1985 (40 years ago) |
Date of dissolution: | 30 May 2017 |
Entity Number: | 989299 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 207 WEST 25TH ST, GROUD FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 207 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 WEST 25TH ST, GROUD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LOUIS LAVALLE | Chief Executive Officer | 207 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-06 | 2003-04-16 | Address | 54 WEST 21 STREET ROOM 601, NEW YORK, NY, 10010, 6908, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2003-04-16 | Address | 54 WEST 21 STREET ROOM 601, NEW YORK, NY, 10010, 6908, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2003-04-16 | Address | 54 WEST 21 STREET ROOM 601, NEW YORK, NY, 10010, 6908, USA (Type of address: Service of Process) |
1995-04-14 | 1999-05-06 | Address | 310 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1999-05-06 | Address | 310 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-04-14 | 1999-05-06 | Address | 310 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1985-04-15 | 1995-04-14 | Address | ATT LOUIS D. LAVALLE, 240 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530000322 | 2017-05-30 | CERTIFICATE OF DISSOLUTION | 2017-05-30 |
050613002672 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030416002604 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010502002450 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990506002587 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
970506002550 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
950414002381 | 1995-04-14 | BIENNIAL STATEMENT | 1993-04-01 |
910206000502 | 1991-02-06 | CERTIFICATE OF AMENDMENT | 1991-02-06 |
B214904-4 | 1985-04-15 | CERTIFICATE OF INCORPORATION | 1985-04-15 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State