Search icon

GRAPHIC CHART & MAP CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LARY GREINER Chief Executive Officer ONE NORTH ST 2W, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE NORTH ST 2W, HASTINGS ON HUDSON, NY, United States, 10706

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State