Name: | CRAFTON GRAPHIC COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1967 (57 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 217861 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 229 WEST 28TH ST, NEW YORK, NY, United States, 10001 |
Address: | 51 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANTOR, DAVIDOFF, WOLFE, RABBINO & KASS | DOS Process Agent | 51 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD HOPPE | Chief Executive Officer | 229 WEST 28TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1967-12-29 | 1995-05-22 | Address | 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230001083 | 2003-12-30 | CERTIFICATE OF MERGER | 2003-12-30 |
C225371-2 | 1995-07-28 | ASSUMED NAME CORP INITIAL FILING | 1995-07-28 |
950522002475 | 1995-05-22 | BIENNIAL STATEMENT | 1993-12-01 |
786770-3 | 1969-10-06 | CERTIFICATE OF AMENDMENT | 1969-10-06 |
657042-3 | 1967-12-29 | CERTIFICATE OF INCORPORATION | 1967-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State