Search icon

TEMPLATE GRAPHICS SOFTWARE, INC.

Company Details

Name: TEMPLATE GRAPHICS SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1407836
ZIP code: 10019
County: New York
Place of Formation: California
Principal Address: 9920 PACIFIC HEIGHTS BOULEVARD, SAN DIEGO, CA, United States, 92121
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STANLEY F. ALFELD Chief Executive Officer LANDMARK VENTURES, 920 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1989-12-18 1994-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1228394 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940218002332 1994-02-18 BIENNIAL STATEMENT 1993-12-01
C087365-4 1989-12-18 APPLICATION OF AUTHORITY 1989-12-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State