Search icon

EMJAY GRAPHIC PRODUCTS, INC.

Company Details

Name: EMJAY GRAPHIC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1975 (49 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 384374
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORTIMER HAAS DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
20100407057 2010-04-07 ASSUMED NAME CORP INITIAL FILING 2010-04-07
DP-900934 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A273419-2 1975-11-14 CERTIFICATE OF INCORPORATION 1975-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902453 Employee Retirement Income Security Act (ERISA) 1989-07-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1989-07-25
Termination Date 1990-02-15
Section 1001

Parties

Name L.U. 137, BOARD OF TRUSTEES
Role Plaintiff
Name EMJAY GRAPHIC PRODUCTS, INC.
Role Defendant
8702871 Employee Retirement Income Security Act (ERISA) 1987-08-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-17
Termination Date 1988-07-25
Section 1001

Parties

Name LOCAL UNION 137
Role Plaintiff
Name EMJAY GRAPHIC PRODUCTS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State