Name: | INPLANT GRAPHICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1994 (30 years ago) |
Date of dissolution: | 20 Nov 1998 |
Entity Number: | 1870910 |
ZIP code: | 30246 |
County: | Onondaga |
Place of Formation: | Georgia |
Address: | P.O. BOX 100001, LAWRENCEVILLE, GA, United States, 30246 |
Principal Address: | 2 PAMPLIN DR, LAWRENCEVILLE, GA, United States, 30246 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 100001, LAWRENCEVILLE, GA, United States, 30246 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K PAYNE HUGHES | Chief Executive Officer | 2 PAMPLIN DR, LAWRENCEVILLE, GA, United States, 30246 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-28 | 1998-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-11-28 | 1998-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981120000371 | 1998-11-20 | SURRENDER OF AUTHORITY | 1998-11-20 |
961127002585 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
941128000218 | 1994-11-28 | APPLICATION OF AUTHORITY | 1994-11-28 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State