Search icon

GRAPHIC COMMUNICATIONS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRAPHIC COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2012
Entity Number: 2686087
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: C/O BRIAN FRIEDMAN CPA, 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803
Principal Address: 15 WILSHINE LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRIAN FRIEDMAN CPA, 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LARRY RUDERMAN Chief Executive Officer C/O BRIAN FRIEDMAN CPA, 15 WILSHINE LANE, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F07000005373
State:
FLORIDA

History

Start date End date Type Value
2006-09-20 2007-11-28 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-09-20 2007-11-28 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-09-20 2007-11-28 Address 151 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-16 2006-09-20 Address C/O B. FRIEDMAN, CPA, 1120 OLD COUNTRY RD / STE 308, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-10-16 2006-09-20 Address C/O B. FRIEDMAN, CPA, 1120 OLD COUNTRY RD / STE 308, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120928000993 2012-09-28 CERTIFICATE OF DISSOLUTION 2012-09-28
111102003085 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091116002389 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071128002570 2007-11-28 BIENNIAL STATEMENT 2007-10-01
060920002902 2006-09-20 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State