Name: | D'ARCY GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1988 (37 years ago) |
Date of dissolution: | 06 Jul 2004 |
Entity Number: | 1252658 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 225 VARICK ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TSIROPINAS | DOS Process Agent | 225 VARICK ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JAMES TSIROPINAS | Chief Executive Officer | 225 VARICK ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1998-05-05 | Address | 225 VARICK ST, NEW YORK, NY, 10014, 4304, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1998-05-05 | Address | 225 VARICK ST, NEW YORK, NY, 10014, 4304, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2002-04-03 | Address | 259 MADISON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1988-04-13 | 1993-01-22 | Address | 225 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040706000064 | 2004-07-06 | CERTIFICATE OF DISSOLUTION | 2004-07-06 |
020403002732 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000418002427 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980505002942 | 1998-05-05 | BIENNIAL STATEMENT | 1998-04-01 |
000048007146 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State