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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90B HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ALAN BERGMAN | Chief Executive Officer | 90B HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050 |
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 |
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