BOULEVARD GRAPHIC SERVICE, INC.

Name: | BOULEVARD GRAPHIC SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1989 (36 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1338878 |
ZIP code: | 11518 |
County: | Queens |
Place of Formation: | New York |
Address: | 473 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A. QUADRINO, SR. | Chief Executive Officer | 473 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-28 | 1993-06-18 | Address | 135-05 ROCKAWAY BLVD, JAMAICA, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1263691 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930618002761 | 1993-06-18 | BIENNIAL STATEMENT | 1993-03-01 |
B759029-3 | 1989-03-28 | CERTIFICATE OF INCORPORATION | 1989-03-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State