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
Name | Role | Address |
---|---|---|
JOHN HEWITT | Chief Executive Officer | PO BOX 446, PURDYS, NY, United States, 10578 |
Name | Role | Address |
---|---|---|
JOHN HEWITT | DOS Process Agent | 4 MILLS RD., PURDYS, NY, United States, 10578 |
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) |
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