Name: | EPIGRAMS GREETING CARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2241657 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 484B WASHINGTON ST, 425, MONTEREY, CA, United States, 93940 |
Address: | DAVID LERNER ESQ, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANETTE TRACY | Chief Executive Officer | 484B WASHINGTON ST, 425, MONTEREY, CA, United States, 93940 |
Name | Role | Address |
---|---|---|
MORRISON COHEN SINGER & WEINSTEIN LLP | DOS Process Agent | DAVID LERNER ESQ, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2000-08-25 | Address | & WEINSTEIN, LLP, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1593075 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000825002172 | 2000-08-25 | BIENNIAL STATEMENT | 2000-03-01 |
980424000329 | 1998-04-24 | CERTIFICATE OF AMENDMENT | 1998-04-24 |
980323000667 | 1998-03-23 | CERTIFICATE OF INCORPORATION | 1998-03-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State