Search icon

BIRCH GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIRCH GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1989 (36 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 1334653
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: SUSAN GUGICK, 22 BLACK BIRCH LANE, SCARSDALE, NY, United States, 10583
Principal Address: 22 BLACK BIRCH LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUSAN GUGICK, 22 BLACK BIRCH LANE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SUSAN GUGICK Chief Executive Officer 22 BLACK BIRCH LANE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1999-03-25 2001-03-29 Address 22 BLACK BIRCH LN, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1999-03-25 2001-03-29 Address 22 BLACK BIRCH LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-03-25 2001-03-29 Address SUSAN GUGICK, 22 BLACK BIRCH LN, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1994-03-24 1999-03-25 Address 22 BLACK BIRCH LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-04-14 1999-03-25 Address 22 BLACK BIRCH LANE, SCARSDALE, NY, 10583, 7453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110422001105 2011-04-22 CERTIFICATE OF DISSOLUTION 2011-04-22
090310002862 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070323003082 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050412002302 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030303002858 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State