Name: | MANAGEMENT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1985 (40 years ago) |
Date of dissolution: | 28 Dec 2000 |
Branch of: | MANAGEMENT GRAPHICS, INC., Minnesota (Company Number 1bc31f26-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1003903 |
ZIP code: | 55429 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 1401 E 79TH ST, MINNEAPOLIS, MN, United States, 55429 |
Principal Address: | 1401 E. 79TH ST., MINNEAPOLIS, MN, United States, 55425 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES TETER | Chief Executive Officer | 1401 E 79TH ST, MINNEAPOLIS, MN, United States, 55425 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 E 79TH ST, MINNEAPOLIS, MN, United States, 55429 |
Start date | End date | Type | Value |
---|---|---|---|
1985-06-12 | 1993-01-28 | Address | 1401 E. 79TH ST., MINNEAPOLIS, MN, 55420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001228000464 | 2000-12-28 | CERTIFICATE OF TERMINATION | 2000-12-28 |
990812002070 | 1999-08-12 | BIENNIAL STATEMENT | 1999-06-01 |
970605002334 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
000048003925 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930128003470 | 1993-01-28 | BIENNIAL STATEMENT | 1992-06-01 |
B236059-5 | 1985-06-12 | APPLICATION OF AUTHORITY | 1985-06-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State