Name: | PRESENTATION GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1989 (36 years ago) |
Date of dissolution: | 16 Feb 2007 |
Entity Number: | 1396191 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEFFREY GENSHAFT | Chief Executive Officer | 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2006-01-10 | Address | 50 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2003-10-24 | Address | 50 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2006-01-10 | Address | 50 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-08 | 2006-01-10 | Address | 50 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2000-03-08 | Address | 37 WEST 17TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2000-03-08 | Address | 37 WEST 17TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-11-16 | 2000-03-08 | Address | % PRESENTATION GRAPHICS INC., 37 W. 17TH STREET 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1993-11-09 | Address | 37 W. 17TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-11-16 | 1993-11-09 | Address | 37 W. 17TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1989-10-04 | 1992-11-16 | Address | PREISS & NURNBERG, 26 FL, 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070216000922 | 2007-02-16 | CERTIFICATE OF DISSOLUTION | 2007-02-16 |
060110002873 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
031024002903 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011026002200 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
000308002332 | 2000-03-08 | BIENNIAL STATEMENT | 1999-10-01 |
931109002947 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
921116002130 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
C061999-4 | 1989-10-04 | CERTIFICATE OF INCORPORATION | 1989-10-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State