Search icon

JR GRAPHICS, INC.

Company Details

Name: JR GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1992 (33 years ago)
Date of dissolution: 30 May 2007
Entity Number: 1615913
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 30 ROXTON RD, PLAINVIEW, NY, United States, 11803
Principal Address: 30 ROXTON ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 ROXTON RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOEL HYMOWITZ Chief Executive Officer 30 ROXTON ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1993-04-14 1998-02-18 Address 30 ROXTON ROAD, PLAINVIEW, NY, 11803, 1113, USA (Type of address: Chief Executive Officer)
1993-04-14 2000-03-13 Address 1013 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1992-02-26 1993-04-14 Address 410A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070530000081 2007-05-30 CERTIFICATE OF DISSOLUTION 2007-05-30
060228002181 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040210002264 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020219002694 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000313002548 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980218002450 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940310002329 1994-03-10 BIENNIAL STATEMENT 1994-02-01
930414002939 1993-04-14 BIENNIAL STATEMENT 1993-02-01
920226000191 1992-02-26 CERTIFICATE OF INCORPORATION 1992-02-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State