Search icon

NOMAGRAPO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOMAGRAPO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1587150
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 271 MAMARONECK RD, WHITE PLAINS, NY, United States, 10605
Principal Address: 28 BANKSVILLE RD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MAMARONECK RD, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
GRACIELA MARRA Chief Executive Officer 28 BANKSVILLE RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2001-11-15 2003-10-28 Address 10 OLD MAMARONECK RD, APT 3A, WHITE PLAINS, NY, 10605, 1744, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-10-28 Address 10 OLD MAMARONECK RD, APT 3A, WHITE PLAINS, NY, 10605, 1744, USA (Type of address: Principal Executive Office)
1993-01-07 2001-11-15 Address 84 CHESTER PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-01-07 2001-11-15 Address 84 CHESTER PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1991-11-04 2001-11-15 Address 271 MAMARONECK AVENUE, WHITE PLAINS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141734 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091105002992 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071119002610 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060109002430 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031028003065 2003-10-28 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State