SKILL-GRAPHICS CORP.

Name: | SKILL-GRAPHICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1974 (51 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 345472 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 30-30 47TH AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-30 47TH AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JORDAN E KUDLER | Chief Executive Officer | 30-30 47TH AVE, 4TH FL, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2008-06-13 | Address | 448 WEST 16TH ST, NEW YORK, NY, 10011, 7000, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2008-06-13 | Address | 448 WEST 16TH STREET, NEW YORK, NY, 10011, 7000, USA (Type of address: Service of Process) |
1998-06-16 | 2008-06-13 | Address | 448 WEST 16TH ST, NEW YORK, NY, 10011, 7000, USA (Type of address: Principal Executive Office) |
1998-06-16 | 2000-06-07 | Address | 448 WEST 16TH ST, NEW YORK, NY, 10011, 7000, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1998-06-16 | Address | 9 MURRAY ST, NEW YORK, NY, 10007, 2223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246889 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120605006693 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100727002830 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
20090212008 | 2009-02-12 | ASSUMED NAME CORP INITIAL FILING | 2009-02-12 |
080613002659 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State