Name: | GRAPHIC WORKSHOP PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1424959 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 8TH AVE, STE 1700, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY MARSHAK | Chief Executive Officer | 80 8TH AVE, STE 1700, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 8TH AVE, STE 1700, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1998-05-07 | Address | 80 8TH AVENUE, SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1998-05-07 | Address | 80 8TH AVENUE, SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1998-05-07 | Address | 80 8TH AVENUE, SUITE 200, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1990-02-22 | 1993-05-21 | Address | 56 THOMAS ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1542941 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980507002335 | 1998-05-07 | BIENNIAL STATEMENT | 1998-02-01 |
940223002227 | 1994-02-23 | BIENNIAL STATEMENT | 1994-02-01 |
930521002855 | 1993-05-21 | BIENNIAL STATEMENT | 1993-02-01 |
C110667-3 | 1990-02-22 | CERTIFICATE OF INCORPORATION | 1990-02-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State