GRAPHIC CHART & MAP CO., INC.

Name: | GRAPHIC CHART & MAP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1987 (38 years ago) |
Date of dissolution: | 01 May 2009 |
Entity Number: | 1199210 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE NORTH ST 2W, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARY GREINER | Chief Executive Officer | ONE NORTH ST 2W, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NORTH ST 2W, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-22 | 2000-01-20 | Address | 1 NORTH ST 2W, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1997-12-22 | 2000-01-20 | Address | 1 NORTH ST, 2W, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1997-12-22 | 2000-01-20 | Address | 34 EUCLID AVE, HASTINGS-ON-HUDSON, NY, 10766, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1997-12-22 | Address | 34 EUCLID AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1997-12-22 | Address | 34 EUCLID AVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090501000419 | 2009-05-01 | CERTIFICATE OF DISSOLUTION | 2009-05-01 |
011217002827 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000120002677 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
971222002094 | 1997-12-22 | BIENNIAL STATEMENT | 1997-12-01 |
940103002503 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State