Name: | GRAPHICS DU JOUR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1987 (38 years ago) |
Entity Number: | 1184230 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 359 LAKE AVE., ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN CLARK | Chief Executive Officer | 359 LAKE AVE., ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 359 LAKE AVE., ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2025-04-28 | Address | 359 LAKE AVE., ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2025-04-28 | Address | 359 LAKE AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
1987-07-03 | 1993-02-19 | Address | 359 LAKE AVENUE, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
1987-07-03 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003710 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
150707006510 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130708006296 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002096 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090702002689 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State