Name: | MAMMANO GRAPHICS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1600891 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 328 E. 30TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAMMANO GRAPHICS LTD., CONNECTICUT | 0548915 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LIBBY MAMMANO | DOS Process Agent | 328 E. 30TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LIBBY MAMMANO | Chief Executive Officer | 328 E. 30TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-06 | 1993-02-03 | Address | 328 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751692 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
940304002678 | 1994-03-04 | BIENNIAL STATEMENT | 1994-01-01 |
930203002967 | 1993-02-03 | BIENNIAL STATEMENT | 1993-01-01 |
920106000332 | 1992-01-06 | CERTIFICATE OF INCORPORATION | 1992-01-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State