JC GRAPHICS OF CNY, LTD.

Name: | JC GRAPHICS OF CNY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1976 (49 years ago) |
Date of dissolution: | 18 Apr 2019 |
Entity Number: | 389726 |
ZIP code: | 28469 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 7070 ASCENSION DRIVE SW, OCEAN ISLE BEACH, NC, United States, 28469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JC GRAPHICS OF CNY, LTD. | DOS Process Agent | 7070 ASCENSION DRIVE SW, OCEAN ISLE BEACH, NC, United States, 28469 |
Name | Role | Address |
---|---|---|
JAMES W. PITTENGER | Chief Executive Officer | 7070 ASCENSION DRIVE SW, OCEAN ISLE BEACH, NC, United States, 28469 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-15 | 2018-01-08 | Address | 3161 HIDEN LAKE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2015-06-15 | 2018-01-08 | Address | 3161 HIDDEN LAKE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2015-06-15 | 2018-01-08 | Address | 3161 HIDDEN LAKE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
2008-07-01 | 2008-07-03 | Name | JWP GRAPHICS, LTD |
1995-02-22 | 2015-06-15 | Address | 8435 LOOP ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418000571 | 2019-04-18 | CERTIFICATE OF DISSOLUTION | 2019-04-18 |
180108006348 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160204006348 | 2016-02-04 | BIENNIAL STATEMENT | 2016-01-01 |
150615002010 | 2015-06-15 | BIENNIAL STATEMENT | 2014-01-01 |
080703000059 | 2008-07-03 | CERTIFICATE OF AMENDMENT | 2008-07-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State