Search icon

SAXON GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE BERGER Chief Executive Officer 6671 NEWPORT LAKE CIRCLE, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6671 NEWPORT LAKE CIRCLE, BOCA RATON, FL, United States, 33496

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State