Name: | GRAPHIC DESIGN & MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1461657 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | % S PERLMAN, 216 E 49TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHTON JOHNSON | DOS Process Agent | % S PERLMAN, 216 E 49TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ASHTON JOHNSON | Chief Executive Officer | % S PERLMAN, 216 E 49TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1996-09-12 | Address | 330 E. 49 ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1996-09-12 | Address | 330 E. 49 ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1996-09-12 | Address | 330 E. 49 ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-07-18 | 1993-03-18 | Address | 216 EAST 49TH STREET, THIRD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751015 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
960912002217 | 1996-09-12 | BIENNIAL STATEMENT | 1996-07-01 |
930318002714 | 1993-03-18 | BIENNIAL STATEMENT | 1992-07-01 |
C164030-5 | 1990-07-18 | CERTIFICATE OF INCORPORATION | 1990-07-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State