Search icon

ROSALIND FEDERMAN GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSALIND FEDERMAN GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1992 (33 years ago)
Date of dissolution: 05 May 2006
Entity Number: 1686283
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 704 REDWOOD PASS, CANTON, GA, United States, 30114
Address: RICHARD MONTANYE, 1800 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RICHARD MONTANYE Agent C/O MARIN & MONTANYE LLP, 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
MARIN AND MONTANYE DOS Process Agent RICHARD MONTANYE, 1800 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
ROSALIND SCHWARTZ Chief Executive Officer 704 REDWOOD PASS, CANTON, GA, United States, 30114

History

Start date End date Type Value
2000-12-14 2002-11-21 Address RICHARD MONTANYE, 1800 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2000-12-14 2002-11-21 Address 704 REDWOOD PASS, CANTON, GA, 30114, 7789, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-11-21 Address 704 REDWOOD PASS, CANTON, GA, 30114, 7789, USA (Type of address: Principal Executive Office)
2000-06-22 2000-12-14 Address 1800 NORTHERN BOULEVARD, ATTN: RICHARD MONTANYE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1995-05-10 2000-12-14 Address 100 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 3106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060505000581 2006-05-05 CERTIFICATE OF DISSOLUTION 2006-05-05
050128002816 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021121002750 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001214002062 2000-12-14 BIENNIAL STATEMENT 2000-12-01
000622000479 2000-06-22 CERTIFICATE OF CHANGE 2000-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State