Search icon

BENGAL GRAPHICS, INC.

Company Details

Name: BENGAL GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1968 (57 years ago)
Date of dissolution: 17 Nov 2003
Entity Number: 226958
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 175 VARICK ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 VARICK ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ALBERT NUSSBAUM Chief Executive Officer 175 VARICK ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1999-06-09 2000-06-08 Name AJN INDUSTRIES, INC.
1968-08-15 1999-06-09 Name BENGAL GRAPHICS, INC.
1968-08-15 1996-08-06 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060213032 2006-02-13 ASSUMED NAME CORP INITIAL FILING 2006-02-13
031117000598 2003-11-17 CERTIFICATE OF DISSOLUTION 2003-11-17
000825002521 2000-08-25 BIENNIAL STATEMENT 2000-08-01
000608000757 2000-06-08 CERTIFICATE OF MERGER 2000-06-09
990609000627 1999-06-09 CERTIFICATE OF AMENDMENT 1999-06-09
980814002182 1998-08-14 BIENNIAL STATEMENT 1998-08-01
960806002641 1996-08-06 BIENNIAL STATEMENT 1996-08-01
950215002097 1995-02-15 BIENNIAL STATEMENT 1993-08-01
699707-4 1968-08-15 CERTIFICATE OF INCORPORATION 1968-08-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State