Search icon

NEI WORLDWIDE GRAPHICS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NEI WORLDWIDE GRAPHICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2758300
ZIP code: 11501
County: New York
Place of Formation: New York
Principal Address: 3 ANDRE CT, HARDYSTON, NJ, United States, 07416
Address: RICHARD SCHRIER, ESQ., 250 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD SCHRIER, ESQ., 250 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GARY SWENSON Chief Executive Officer 200 CLIFTON BLVD, CLIFTON, NJ, United States, 07001

History

Start date End date Type Value
2004-07-08 2008-02-29 Address 35 KULICK RD, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2004-07-08 2008-02-29 Address 35 SKI TRAIL, KINNETON, NJ, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1898602 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
080229002079 2008-02-29 BIENNIAL STATEMENT 2006-04-01
040708002107 2004-07-08 BIENNIAL STATEMENT 2004-04-01
020424000045 2002-04-24 CERTIFICATE OF INCORPORATION 2002-04-24

Court Cases

Court Case Summary

Filing Date:
2009-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEI WORLDWIDE GRAPHICS, LTD.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State