Name: | HARRINGTON & COSSIO GRAPHIC DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1964 (61 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 180408 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | #180 E. POST RD., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 1050
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
TRAVERSE-EDDY GRAPHIC DESIGN, INC. | DOS Process Agent | #180 E. POST RD., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-25 | 1978-08-07 | Name | TRAVERSE, HARRINGTON, COSSIO, HURD, GRAPHIC DESIGN INC. |
1965-07-20 | 1969-08-25 | Name | TRAVERSE-HARRINGTON GRAPHIC DESIGN, INC. |
1964-10-08 | 1965-07-20 | Name | TRAVERSE-EDDY GRAPHIC DESIGN, INC. |
1964-10-08 | 1969-04-14 | Shares | Share type: PAR VALUE, Number of shares: 250, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1127626 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
C190735-2 | 1992-07-24 | ASSUMED NAME CORP INITIAL FILING | 1992-07-24 |
A506831-3 | 1978-08-07 | CERTIFICATE OF AMENDMENT | 1978-08-07 |
778186-4 | 1969-08-25 | CERTIFICATE OF AMENDMENT | 1969-08-25 |
750061-4 | 1969-04-14 | CERTIFICATE OF AMENDMENT | 1969-04-14 |
508920-3 | 1965-07-20 | CERTIFICATE OF AMENDMENT | 1965-07-20 |
458460 | 1964-10-08 | CERTIFICATE OF INCORPORATION | 1964-10-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State