Search icon

MANAGEMENT GRAPHICS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES TETER Chief Executive Officer 1401 E 79TH ST, MINNEAPOLIS, MN, United States, 55425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 E 79TH ST, MINNEAPOLIS, MN, United States, 55429

History

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)

Filings

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