Search icon

WORLD COLOR NORTHEAST GRAPHICS CORP.

Company Details

Name: WORLD COLOR NORTHEAST GRAPHICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1991 (34 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1503430
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: N61 W23044 HARRY'S WAY, SUSSEX, WI, United States, 53089
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. JOEL QUADARCCI Chief Executive Officer N61 W23044 HARRY'S WAY, SUSSEX, WI, United States, 53089

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-01-22 2022-06-21 Address N61 W23044 HARRY'S WAY, SUSSEX, WI, 53089, USA (Type of address: Chief Executive Officer)
2013-09-23 2022-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-23 2022-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-26 2015-01-22 Address N63 W13075 HWY 74, SUSSEX, WI, 53089, USA (Type of address: Principal Executive Office)
2011-05-26 2015-01-22 Address N63 W13075 HWY 74, SUSSEX, WI, 53089, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220621003011 2022-04-07 CERTIFICATE OF TERMINATION 2022-04-07
210111060760 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061318 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006605 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150122006334 2015-01-22 BIENNIAL STATEMENT 2015-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State