Name: | VERDICT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2528110 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ANTHONY CANZANELLA | Chief Executive Officer | 15 JOYNER COURT, LAWRENCEVILLE, NJ, United States, 08648 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2002-08-26 | Address | SUITE 304, 119 WEST 23RD STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1769585 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020826002529 | 2002-08-26 | BIENNIAL STATEMENT | 2002-07-01 |
000705000472 | 2000-07-05 | CERTIFICATE OF INCORPORATION | 2000-07-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State