Name: | C. A. M. GRAPHICS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1971 (54 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 302736 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 24 CENTRAL DR, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL CARDINALE | Chief Executive Officer | 24 CENTRAL DR, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ALAN KRAUT | DOS Process Agent | 1325 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-27 | 2011-03-14 | Address | 166 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2005-04-27 | 2011-03-14 | Address | 166 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2005-04-27 | Address | 206 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2005-04-27 | Address | 206 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2007-02-16 | Address | 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245794 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130207006026 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110314002660 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090203002508 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
20070424008 | 2007-04-24 | ASSUMED NAME CORP INITIAL FILING | 2007-04-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State