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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 VARICK ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ALBERT NUSSBAUM | Chief Executive Officer | 175 VARICK ST, NEW YORK, NY, United States, 10014 |
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) |
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