Search icon

VIRIDIAN GRAPHICS INC.

Company Details

Name: VIRIDIAN GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1995 (30 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1890382
ZIP code: 10578
County: Westchester
Place of Formation: New York
Address: 4 MILLS RD., PURDYS, NY, United States, 10578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HEWITT Chief Executive Officer PO BOX 446, PURDYS, NY, United States, 10578

DOS Process Agent

Name Role Address
JOHN HEWITT DOS Process Agent 4 MILLS RD., PURDYS, NY, United States, 10578

History

Start date End date Type Value
1995-01-31 1997-03-31 Address PO BOX 446 4 MILLS RD, PURDYS, NY, 10578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1512805 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970331002496 1997-03-31 BIENNIAL STATEMENT 1997-01-01
950131000662 1995-01-31 CERTIFICATE OF INCORPORATION 1995-01-31

Date of last update: 25 Feb 2025

Sources: New York Secretary of State