Search icon

EVEREADY GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVEREADY GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1987 (38 years ago)
Date of dissolution: 14 Aug 2002
Entity Number: 1160624
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1554 ST. PETERS AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1554 ST. PETERS AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
GLENN GUADI Chief Executive Officer 1554 ST. PETERS AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1987-04-07 1992-11-27 Address 1554 ST. PETERS AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020814000453 2002-08-14 CERTIFICATE OF DISSOLUTION 2002-08-14
010423002178 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990406002545 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970508002288 1997-05-08 BIENNIAL STATEMENT 1997-04-01
950726002002 1995-07-26 BIENNIAL STATEMENT 1993-04-01

Court Cases

Court Case Summary

Filing Date:
2008-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PRESSROOM UNIONS' WELFA,
Party Role:
Plaintiff
Party Name:
EVEREADY GRAPHICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State