Search icon

GRAPHICMACHINE INC.

Company Details

Name: GRAPHICMACHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1999 (26 years ago)
Date of dissolution: 29 Mar 2011
Entity Number: 2345494
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 547 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 35 EAST 21ST ST, 5TH FL WEST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN D JONES Chief Executive Officer 35 EAST 21ST ST, 5TH FL WEST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 WEST 27TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-03-09 2009-12-16 Address 35 WEST 21ST ST, 5TH FL WEST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-03-23 2007-03-09 Address 150 W 25TH ST, STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-03-23 2007-03-09 Address 150 W 25TH ST, STE 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-04-17 2005-03-23 Address 150 W. 25TH ST., STE. 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-04-17 2007-03-09 Address 150 W. 25TH ST., STE. 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-17 2005-03-23 Address 439 E. 84TH ST., #5C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1999-02-12 2001-04-17 Address PO BOX 1275, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329000073 2011-03-29 CERTIFICATE OF MERGER 2011-03-29
091216000824 2009-12-16 CERTIFICATE OF CHANGE 2009-12-16
090205002730 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070309002854 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050323002023 2005-03-23 BIENNIAL STATEMENT 2005-02-01
030320002565 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010417002409 2001-04-17 BIENNIAL STATEMENT 2001-02-01
990212000392 1999-02-12 CERTIFICATE OF INCORPORATION 1999-02-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State