REVERE BUSINESS GRAPHICS, INC.

Name: | REVERE BUSINESS GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1969 (57 years ago) |
Date of dissolution: | 21 Dec 2006 |
Entity Number: | 270738 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 3616 HENRY HUDSON PKWY 5BS, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 HENRY HUDSON PKWY 5BS, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
SEYMOUR KRAMER | Chief Executive Officer | 3616 HENRY HUDSON PKWY, #5BS, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-07 | 2005-02-17 | Address | 3615 HENRY HUDSON PKWY 5BS, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2003-01-07 | Address | 224 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2003-01-07 | Address | C/O SEYMOUR KRAMER, 224 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-04-07 | 2003-01-07 | Address | 224 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1997-04-07 | Address | 1123 BROADWAY, NEW YORK, NY, 10010, 2064, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061221000952 | 2006-12-21 | CERTIFICATE OF DISSOLUTION | 2006-12-21 |
050217002020 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
C327588-2 | 2003-02-21 | ASSUMED NAME CORP INITIAL FILING | 2003-02-21 |
030107002225 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
010125002541 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State