Search icon

WEICRO GRAPHICS, INC.

Company Details

Name: WEICRO GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1995 (30 years ago)
Date of dissolution: 25 May 2021
Entity Number: 1899499
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 95 MAHAN STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 95 MAHAN ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCYNA MECZKO Chief Executive Officer 95 MAHAN ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
WEICRO GRAPHICS, INC. DOS Process Agent 95 MAHAN STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2005-05-09 2019-03-05 Address 95 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-03-12 2005-05-09 Address 95 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2001-04-02 2003-03-12 Address 95 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2001-04-02 2005-05-09 Address 95 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-04-02 2005-05-09 Address 95 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210525000315 2021-05-25 CERTIFICATE OF DISSOLUTION 2021-05-25
190305061133 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006157 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150323006356 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130315006081 2013-03-15 BIENNIAL STATEMENT 2013-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State