Name: | PROGRESSIVE COLOR GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1995 (30 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 1918929 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 122 STATION RD, GREAT NECK, NY, United States, 11023 |
Address: | 122 STATION RD, GREAT NECK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUGO SALTINI | Chief Executive Officer | 122 STATION ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
HUGO SALTINI | DOS Process Agent | 122 STATION RD, GREAT NECK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-10 | 2023-06-10 | Address | 122 STATION ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2023-06-10 | Address | 122 STATION ROAD, GREAT NECK, NY, 10023, USA (Type of address: Service of Process) |
2009-06-08 | 2017-04-17 | Address | 629 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-06-08 | 2010-07-21 | Address | 629 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-06-08 | 2023-06-10 | Address | 122 STATION ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230610000708 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
221003003463 | 2022-10-03 | BIENNIAL STATEMENT | 2021-05-01 |
170417002019 | 2017-04-17 | BIENNIAL STATEMENT | 2015-05-01 |
110715002387 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
100721000881 | 2010-07-21 | CERTIFICATE OF CHANGE | 2010-07-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State