Name: | A & B GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1970 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 296447 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
HUBERT BAUMGAERTNER | Chief Executive Officer | 334 SPLIT ROSE ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1970-10-05 | 1995-07-07 | Address | 401 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097535 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
021210002325 | 2002-12-10 | BIENNIAL STATEMENT | 2002-10-01 |
C305279-1 | 2001-07-27 | ASSUMED NAME CORP INITIAL FILING | 2001-07-27 |
001023002248 | 2000-10-23 | BIENNIAL STATEMENT | 2000-10-01 |
981001002449 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961023002117 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
950707002341 | 1995-07-07 | BIENNIAL STATEMENT | 1993-10-01 |
861370-4 | 1970-10-05 | CERTIFICATE OF INCORPORATION | 1970-10-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State