Name: | GRAPHIC TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1998 (27 years ago) |
Date of dissolution: | 11 Mar 2013 |
Entity Number: | 2316142 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD KOPPEL | Chief Executive Officer | 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2010-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-13 | 2010-11-17 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-12-21 | 2006-11-13 | Address | 44-02 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-11-16 | 2008-08-26 | Address | 44-02 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130311000827 | 2013-03-11 | CERTIFICATE OF MERGER | 2013-03-11 |
121129002065 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101117002744 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081028002774 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
080826001036 | 2008-08-26 | CERTIFICATE OF CHANGE | 2008-08-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State