J & A GRAPHICS, INC.

Name: | J & A GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1998 (27 years ago) |
Entity Number: | 2285782 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O GEORGE E. MAGRIPLES, 21-71 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 250 HUDSON STREET 8TH FLR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANINE CRAIG | Chief Executive Officer | 250 HUDSON STREET 8TH FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GEORGE E. MAGRIPLES, 21-71 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-10 | 2025-05-28 | Address | 250 HUDSON STREET 8TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-08-05 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-08-05 | 2025-05-28 | Address | C/O GEORGE E. MAGRIPLES, 21-71 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002819 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
001010002325 | 2000-10-10 | BIENNIAL STATEMENT | 2000-08-01 |
980805000046 | 1998-08-05 | CERTIFICATE OF INCORPORATION | 1998-08-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State