HI-SPEED GRAPHICS, LTD.

Name: | HI-SPEED GRAPHICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1991 (34 years ago) |
Date of dissolution: | 20 Oct 2014 |
Entity Number: | 1514927 |
ZIP code: | 11385 |
County: | Richmond |
Place of Formation: | New York |
Address: | 65-11 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM TIMMES | Chief Executive Officer | 65-11 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-11 MYRTLE AVE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 1999-03-11 | Address | 42 THORNYCROFT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1997-04-03 | 1999-03-11 | Address | 42 THORNYCROFT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 1999-03-11 | Address | 42 THORNYCROFT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1994-03-23 | 1997-04-03 | Address | 42 THORNYCROFT AVENUE, STATEN ISLAND, NY, 10312, 6542, USA (Type of address: Principal Executive Office) |
1994-03-23 | 1997-04-03 | Address | 42 THORNYCROFT AVENUE, STATEN ISLAND, NY, 10312, 6542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141020000131 | 2014-10-20 | CERTIFICATE OF DISSOLUTION | 2014-10-20 |
030226002955 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010312002101 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990311002337 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970403002020 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State