Name: | F & T GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1975 (50 years ago) |
Date of dissolution: | 30 Apr 2020 |
Entity Number: | 374909 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F & T GRAPHICS INC. | DOS Process Agent | 690 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JOHN M. LEONE | Chief Executive Officer | 308 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-19 | 2017-07-06 | Address | 49 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2006-11-20 | 2017-07-06 | Address | 49 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2006-11-20 | 2007-07-19 | Address | 76 NEWTOWN PLAZA, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1975-07-14 | 2006-11-20 | Address | 76 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430000707 | 2020-04-30 | CERTIFICATE OF DISSOLUTION | 2020-04-30 |
170706006082 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150710006243 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130708007007 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110808003193 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State