Search icon

FROSTY GRAPHICS, INC.

Company Details

Name: FROSTY GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1544988
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 557 17TH ST, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS. MARIE WALSH Chief Executive Officer 141 E 44 ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-05-02 1992-12-02 Address 1350 AVE OF THE AMERICAS, ATT: ROBERT L LAWRENCE ESQ, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1272809 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921202002168 1992-12-02 BIENNIAL STATEMENT 1992-05-01
910502000311 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State