ACORN GRAPHICS, INC.

Name: | ACORN GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1993 (32 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1742991 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GOLDIE | Chief Executive Officer | 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ACORN GRAPHICS, INC. | DOS Process Agent | 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-16 | 2022-02-11 | Address | 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2013-07-16 | 2022-02-11 | Address | 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2013-07-16 | Address | 73 GREELEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2009-08-04 | 2013-07-16 | Address | 73 GREELEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2013-07-16 | Address | 73 GREELEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211003897 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190702060226 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170706006447 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150702006542 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130716006483 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State