COMP-INT GRAPHICS, INC.

Name: | COMP-INT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1991 (34 years ago) |
Date of dissolution: | 27 Jun 2005 |
Entity Number: | 1595213 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 W 27TH ST / SUITE 404, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 W 27TH ST / SUITE 404, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW DES VIGNES | Chief Executive Officer | 121 W 27TH ST / SUITE 404, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2003-11-19 | Address | 121 W 27TH ST, STE 205, NEW YORK, NY, 10001, 6207, USA (Type of address: Service of Process) |
2000-01-12 | 2003-11-19 | Address | 121 W 27TH ST, STE 205, NEW YORK, NY, 10001, 6207, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2003-11-19 | Address | 121 W 27TH ST, STE 205, NEW YORK, NY, 10001, 6207, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2000-01-12 | Address | 135 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2000-01-12 | Address | 135 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050627000137 | 2005-06-27 | CERTIFICATE OF DISSOLUTION | 2005-06-27 |
031119002403 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
011203002538 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000112002018 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971201002104 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State