Search icon

GRAPHIC AVENUES, INC.

Company Details

Name: GRAPHIC AVENUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (38 years ago)
Date of dissolution: 04 Oct 2013
Entity Number: 1122670
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 50 E 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 E 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CLIFFORD OHL Chief Executive Officer 50 E 42ND ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-04-12 1996-11-01 Address 150 EAST 35TH STREET, NEW YORK, NY, 10016, 4178, USA (Type of address: Chief Executive Officer)
1995-04-12 1996-11-01 Address 150 EAST 35TH STREET, NEW YORK, NY, 10016, 4178, USA (Type of address: Principal Executive Office)
1995-04-12 1996-11-01 Address 150 EAST 35TH STREET, NEW YORK, NY, 10016, 4178, USA (Type of address: Service of Process)
1986-10-28 1995-04-12 Address 257 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004000903 2013-10-04 CERTIFICATE OF DISSOLUTION 2013-10-04
061004002180 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041110002031 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021223002021 2002-12-23 BIENNIAL STATEMENT 2002-10-01
000920002488 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981023002203 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961101002163 1996-11-01 BIENNIAL STATEMENT 1996-10-01
950412002294 1995-04-12 BIENNIAL STATEMENT 1993-10-01
B419785-3 1986-11-03 CERTIFICATE OF AMENDMENT 1986-11-03
B417986-6 1986-10-28 CERTIFICATE OF INCORPORATION 1986-10-28

Date of last update: 09 Feb 2025

Sources: New York Secretary of State