Search icon

D'ARCY GRAPHICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES TSIROPINAS DOS Process Agent 225 VARICK ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JAMES TSIROPINAS Chief Executive Officer 225 VARICK ST, NEW YORK, NY, United States, 10014

History

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)

Filings

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