SAXON GRAPHICS INC.

Name: | SAXON GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1973 (52 years ago) |
Date of dissolution: | 19 Apr 2005 |
Entity Number: | 253863 |
ZIP code: | 33496 |
County: | New York |
Place of Formation: | New York |
Address: | 6671 NEWPORT LAKE CIRCLE, BOCA RATON, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BERGER | Chief Executive Officer | 6671 NEWPORT LAKE CIRCLE, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6671 NEWPORT LAKE CIRCLE, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 2003-10-03 | Address | 20648 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2003-10-03 | Address | 20648 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 1997-04-17 | Address | %BERGER, 20648 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1997-04-17 | Address | 20648 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer) |
1994-03-15 | 2003-10-03 | Address | 20648 LINKSVIEW CIRCLE, BOCA RATON, FL, 33434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050419000773 | 2005-04-19 | CERTIFICATE OF DISSOLUTION | 2005-04-19 |
031003002206 | 2003-10-03 | BIENNIAL STATEMENT | 2003-02-01 |
C313584-2 | 2002-03-14 | ASSUMED NAME CORP INITIAL FILING | 2002-03-14 |
010305002374 | 2001-03-05 | BIENNIAL STATEMENT | 2001-02-01 |
990318002025 | 1999-03-18 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State