Search icon

EPIGRAMS GREETING CARDS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NANETTE TRACY Chief Executive Officer 484B WASHINGTON ST, 425, MONTEREY, CA, United States, 93940

DOS Process Agent

Name Role Address
MORRISON COHEN SINGER & WEINSTEIN LLP DOS Process Agent DAVID LERNER ESQ, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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