NORTH AMERICAN GRAPHICS, INC.
Headquarter
Name: | NORTH AMERICAN GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1975 (50 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 365404 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 115 W 30TH ST, 905, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH AMERICAN GRAPHICS, INC. | DOS Process Agent | 115 W 30TH ST, 905, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ARTHUR ASCHER | Chief Executive Officer | 115 W 30TH ST, 905, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2022-01-26 | Address | 115 W 30TH ST, 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-03-06 | 2022-01-26 | Address | 115 W 30TH ST, 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-04 | 2013-03-06 | Address | 115 W 30TH ST, 910, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-04 | 2013-03-06 | Address | 115 W 30TH ST, 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-03-04 | 2013-03-06 | Address | 115 W 30TH ST, 910, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126003447 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
20181120044 | 2018-11-20 | ASSUMED NAME LLC INITIAL FILING | 2018-11-20 |
130306007375 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110317002736 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090304002145 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State