Search icon

GUTENBERG GRAPHICS, LTD.

Company Details

Name: GUTENBERG GRAPHICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2009 (16 years ago)
Date of dissolution: 16 Nov 2021
Entity Number: 3801156
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 90B HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90B HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ALAN BERGMAN Chief Executive Officer 90B HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
264689307
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-29 2022-10-07 Address 90B HICKORY ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2018-11-29 2022-10-07 Address 90B HICKORY ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-05-02 2018-11-29 Address 4809 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-05-02 2018-11-29 Address 4809 34TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-04-21 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221007003079 2021-11-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-16
181129002060 2018-11-29 BIENNIAL STATEMENT 2017-04-01
110502002310 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090421000950 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State