Search icon

JC GRAPHICS OF CNY, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JC GRAPHICS OF CNY, LTD. DOS Process Agent 7070 ASCENSION DRIVE SW, OCEAN ISLE BEACH, NC, United States, 28469

Chief Executive Officer

Name Role Address
JAMES W. PITTENGER Chief Executive Officer 7070 ASCENSION DRIVE SW, OCEAN ISLE BEACH, NC, United States, 28469

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State