Search icon

BOULEVARD GRAPHIC SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOHN A. QUADRINO, SR. Chief Executive Officer 473 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 473 ATLANTIC AVENUE, EAST ROCKAWAY, NY, United States, 11518

History

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)

Filings

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

Trademarks Section

Serial Number:
73500448
Mark:
FORMWARE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1984-09-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FORMWARE

Goods And Services

For:
PRINTING SERVICES, NAMELY, DESIGNING AND PRINTING BUSINESS AND COMPUTER FORMS
First Use:
1983-09-20
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State