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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 ROXTON RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JOEL HYMOWITZ | Chief Executive Officer | 30 ROXTON ROAD, PLAINVIEW, NY, United States, 11803 |
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) |
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