GRAPHIC WEB SYSTEMS USA INC.

Name: | GRAPHIC WEB SYSTEMS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 2001 (24 years ago) |
Date of dissolution: | 09 May 2018 |
Entity Number: | 2703349 |
ZIP code: | 12205 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 53 DOUGLAS STREET, UNIT 35, HOMOSASSA, FL, United States, 34446 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
ANTONIUS TINNEMANS | Chief Executive Officer | 53 DOUGLAS STREET, UNIT 35, HOMOSASSA, FL, United States, 34446 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2010-10-05 | Address | 53 DOUGLAS STREET, UNIT 35, HOMOSASSA, FL, 34446, USA (Type of address: Service of Process) |
2003-11-14 | 2007-12-27 | Address | 296 GARDEN ST, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2007-12-27 | Address | 296 GARDEN ST, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2007-12-27 | Address | 296 GARDEN ST, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2003-09-08 | 2003-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180509000515 | 2018-05-09 | CERTIFICATE OF DISSOLUTION | 2018-05-09 |
171101006399 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006500 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006259 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111125002374 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State