IN HOUSE GRAPHIC DESIGN, INC.

Name: | IN HOUSE GRAPHIC DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1993 (32 years ago) |
Entity Number: | 1693631 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 137 MAXWELL AVENUE, GENEVA, NY, United States, 14456 |
Principal Address: | 68 CASTLE STREET / SUITE 201, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IN HOUSE GRAPHIC DESIGN, INC. | DOS Process Agent | 137 MAXWELL AVENUE, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
DENNIS J ANGELO | Chief Executive Officer | 68 CASTLE STREET / SUITE 201, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-05-28 | Address | 137 MAXWELL AVENUE, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2019-01-03 | 2021-01-04 | Address | 137 MAXWELL AVENUE, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2017-01-19 | 2019-01-03 | Address | 68 CASTLE STREET, SUITE 201, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2011-02-28 | 2017-01-19 | Address | 68 CASTLE STREET / SUITE 201, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2011-02-28 | 2025-05-28 | Address | 68 CASTLE STREET / SUITE 201, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003558 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
210104061548 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060575 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170119006243 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150112006764 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State