Name: | J. MERRILL GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1636601 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 777 THIRD AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 688 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY R. TUCKER | Chief Executive Officer | 688 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
% KAUFMANN GILDIN & CARLIN | DOS Process Agent | 777 THIRD AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748018 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
930818002344 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
920602000439 | 1992-06-02 | CERTIFICATE OF AMENDMENT | 1992-06-02 |
920514000340 | 1992-05-14 | CERTIFICATE OF INCORPORATION | 1992-05-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State