Name: | PAPER CHASE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1986 (39 years ago) |
Date of dissolution: | 21 Aug 1989 |
Entity Number: | 1098529 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD LEDER, ESQ. | DOS Process Agent | 295 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-17 | 1989-08-21 | Address | 350 FIFTH AVE., STE. 7201, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C046346-7 | 1989-08-21 | CERTIFICATE OF MERGER | 1989-08-21 |
B381756-4 | 1986-07-17 | CERTIFICATE OF INCORPORATION | 1986-07-17 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State