Name: | DYMEL GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1976 (49 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 390255 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1973 60 STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR DAMIANO | Chief Executive Officer | 1944 60 STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1973 60 STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-27 | 1995-04-18 | Address | 2262 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080514066 | 2008-05-14 | ASSUMED NAME LLC INITIAL FILING | 2008-05-14 |
010702000549 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
000222002398 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
980204002439 | 1998-02-04 | BIENNIAL STATEMENT | 1998-01-01 |
950418002062 | 1995-04-18 | BIENNIAL STATEMENT | 1994-01-01 |
A289245-3 | 1976-01-27 | CERTIFICATE OF INCORPORATION | 1976-01-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State