Name: | GRAPHUS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1971 (54 years ago) |
Date of dissolution: | 19 Aug 2002 |
Entity Number: | 313386 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 226 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW P. SCIAULINO | Chief Executive Officer | 226 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2001-08-07 | Address | 425 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-08-24 | 2001-08-07 | Address | 425 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2001-08-07 | Address | 425 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-09-29 | 1999-08-24 | Address | 425 MADISON AVENUE, RM 705, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-09-29 | 1999-08-24 | Address | 425 MADISON AVENUE, ROOM 705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020819000133 | 2002-08-19 | CERTIFICATE OF DISSOLUTION | 2002-08-19 |
C319587-2 | 2002-08-02 | ASSUMED NAME CORP INITIAL FILING | 2002-08-02 |
010807002588 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990824002204 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970929002002 | 1997-09-29 | BIENNIAL STATEMENT | 1997-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State