Name: | PRINCETON GRAPHIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1996 (29 years ago) |
Date of dissolution: | 04 Feb 2004 |
Entity Number: | 2017002 |
ZIP code: | 92708 |
County: | Orange |
Place of Formation: | California |
Address: | 10910 TALBERT AVE., FOUNTAIN VALLEY, CA, United States, 92708 |
Principal Address: | 2801 S YALE ST, SANTA ANA, CA, United States, 92704 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10910 TALBERT AVE., FOUNTAIN VALLEY, CA, United States, 92708 |
Name | Role | Address |
---|---|---|
WILLIAM WANG | Chief Executive Officer | 2801 S YALE ST, SANTA ANA, CA, United States, 92704 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2004-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-01 | 2004-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-04-04 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-04-04 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040204000685 | 2004-02-04 | SURRENDER OF AUTHORITY | 2004-02-04 |
991001000036 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
980708002312 | 1998-07-08 | BIENNIAL STATEMENT | 1998-04-01 |
980602000013 | 1998-06-02 | CERTIFICATE OF AMENDMENT | 1998-06-02 |
960404000401 | 1996-04-04 | APPLICATION OF AUTHORITY | 1996-04-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State