Search icon

PRESENTATION GRAPHICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEFFREY GENSHAFT Chief Executive Officer 599 11TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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