BECK GRAPHICS, INC.

Name: | BECK GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1991 (34 years ago) |
Date of dissolution: | 29 Mar 2011 |
Entity Number: | 1519769 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 865 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NER BECK | DOS Process Agent | 865 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
NER BECK | Chief Executive Officer | 865 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-28 | 1993-04-21 | Address | 865 WEST END AVENUE, APT 12C, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110329000923 | 2011-03-29 | CERTIFICATE OF DISSOLUTION | 2011-03-29 |
090302003777 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070319002542 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050408002153 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030226002457 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State