Search icon

MONROE GRAPHICS, INC.

Company Details

Name: MONROE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1971 (54 years ago)
Date of dissolution: 23 May 2002
Entity Number: 311026
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 274 N GOODMAN ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A GRUBER DOS Process Agent 274 N GOODMAN ST, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
THOMAS A GRUBER Chief Executive Officer 274 N GOODMAN ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1997-07-31 1999-08-18 Address 274 NORTH GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-07-31 1999-08-18 Address 274 NORTH GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-09-21 1999-08-18 Address 274 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-02-10 1997-07-31 Address 274 NORTH GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-02-10 1997-07-31 Address 274 NORTH GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
C335974-2 2003-08-29 ASSUMED NAME CORP INITIAL FILING 2003-08-29
020523000485 2002-05-23 CERTIFICATE OF MERGER 2002-05-23
010711002528 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990818002140 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970731002066 1997-07-31 BIENNIAL STATEMENT 1997-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State