Name: | COX GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 06 Dec 2016 |
Entity Number: | 2098226 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 4778 MAIN, BUFFALO, NY, United States, 14226 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A POLVINO | Chief Executive Officer | 4778 MAIN ST, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
COX GRAPHICS, INC. | DOS Process Agent | 4778 MAIN, BUFFALO, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-08 | 2015-01-02 | Address | 3034 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
2009-10-19 | 2015-01-02 | Address | 3034 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2009-10-19 | 2015-01-02 | Address | 3034 GENESEE ST, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2011-03-08 | Address | 3034 GENESEE ST, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
2003-01-30 | 2009-10-19 | Address | 3034 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206000653 | 2016-12-06 | CERTIFICATE OF DISSOLUTION | 2016-12-06 |
150102006704 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006098 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110308002603 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
091019002770 | 2009-10-19 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State