Name: | BLACK CAT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 1088775 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: J. ARNOLD, 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 125 PARK AVE / 4TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIROUZEH BAHRAMPOUR | Agent | C/O WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
STEVEN GIRGENTI | Chief Executive Officer | 498 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | ATTN: J. ARNOLD, 1740 BROADWAY / 3RD FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-05 | 2004-07-12 | Address | WPP GROUP USA INC, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-30 | 2004-01-05 | Address | GROUP WORLDWIDE, INC., 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2001-09-17 | 2004-01-05 | Address | WORLDWIDE, INC., 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-06-10 | 2004-07-12 | Address | 100 AVE OF THE AMERICAS, NEW YORK, NY, 10013, 1689, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2001-09-17 | Address | 100 AVE OF THE AMERICAS, NEW YORK, NY, 10013, 1689, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000549 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
080707002800 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
060606002756 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040712002154 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
040105000298 | 2004-01-05 | CERTIFICATE OF CHANGE | 2004-01-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State