Search icon

DYMEL GRAPHICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELEANOR DAMIANO Chief Executive Officer 1944 60 STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1973 60 STREET, BROOKLYN, NY, United States, 11204

History

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)

Filings

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