Name: | CONVERSION GRAPHIC IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (36 years ago) |
Date of dissolution: | 30 Nov 1994 |
Entity Number: | 1305433 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVE, ATTN:HOWARD L.MANN,ESQ, NEW YORK, NY, United States, 10017 |
Principal Address: | 162 5TH AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE ROSTEN | Chief Executive Officer | 6 CHARLOTTE COURT, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
SCHWARTZMAN WEINSTOCK GARELIK & MANN | DOS Process Agent | 355 LEXINGTON AVE, ATTN:HOWARD L.MANN,ESQ, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-11-16 | Address | 162 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941130000107 | 1994-11-30 | CERTIFICATE OF MERGER | 1994-11-30 |
931116002356 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
921113002797 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
B705551-3 | 1988-11-10 | CERTIFICATE OF INCORPORATION | 1988-11-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State