Search icon

CHRISTOPHER JOHN/THE PRINTWORKS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 WEST 25TH ST, GROUD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LOUIS LAVALLE Chief Executive Officer 207 WEST 25TH ST, GROUND FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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