Search icon

GRAPHIC COMMUNICATIONS HOLDINGS, INC.

Company Details

Name: GRAPHIC COMMUNICATIONS HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1995 (30 years ago)
Date of dissolution: 09 Jul 2013
Entity Number: 1898591
ZIP code: 10011
County: Greene
Place of Formation: Washington
Principal Address: 6600 GOVERNORS LAKE PARKWAY, NORCROSS, GA, United States, 30071
Address: 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLAN R DRAGONE Chief Executive Officer 6600 GOVERNORS LAKE PARKWAY, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
2002-06-14 2006-07-31 Address 26-45 BROOKLYN QUEENS EXPWY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-06-14 2006-07-31 Address 26-45 BROOKLYN QUEENS EXPWY W, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2002-06-14 2006-07-31 Address ATTN: DAVID TULLY, 26-45 BROOKLYN QUEENS EXPWY W, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-05-02 2002-06-14 Address 818 W RIVERSIDE, SUITE 350, SPOKANE, WA, 99201, 0910, USA (Type of address: Chief Executive Officer)
1997-05-02 2002-06-14 Address 35 S WASHINGTON ST, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130709000855 2013-07-09 CERTIFICATE OF TERMINATION 2013-07-09
130227006252 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110322002643 2011-03-22 BIENNIAL STATEMENT 2011-02-01
090213002929 2009-02-13 BIENNIAL STATEMENT 2009-02-01
080710002237 2008-07-10 BIENNIAL STATEMENT 2007-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State