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 |
Name | Role | Address |
---|---|---|
STANLEY F. ALFELD | Chief Executive Officer | LANDMARK VENTURES, 920 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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