Search icon

DYNAMIC GRAPHIC FINISHING, INC.

Company Details

Name: DYNAMIC GRAPHIC FINISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1992 (33 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 1680148
ZIP code: 10019
County: Nassau
Place of Formation: Pennsylvania
Principal Address: 945 HORSHAM ROAD, HORSHAM, PA, United States, 19044
Address: C/O BERTELSMAN, INC., 1745 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JACQUELINE CHASEY, ESQ. DOS Process Agent C/O BERTELSMAN, INC., 1745 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID LIESS Chief Executive Officer 945 HORSHAM ROAD, HORSHAM, PA, United States, 19044

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-04-09 2014-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-31 2013-04-09 Address C/O BERTELSMANN, INC., 1745 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-03 2013-04-09 Address C/O BERTELSMANN, INC., 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-11-27 2006-10-31 Address C/O BERTELSMANN, INC, 1540 BROADWAY, NEW YORK, NY, 19044, USA (Type of address: Service of Process)
1994-02-04 1996-11-27 Address BERTELSMANN, INC., 1540 BROADWAY - 24TH FLOOR, NEW YORK, NY, 10036, 4094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212000701 2014-12-12 CERTIFICATE OF MERGER 2014-12-31
141103007147 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130409001107 2013-04-09 CERTIFICATE OF CHANGE 2013-04-09
121128006087 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110121002264 2011-01-21 BIENNIAL STATEMENT 2010-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State