Search icon

ROGERS GRAPHICS, INC.

Company Details

Name: ROGERS GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1946 (79 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 57555
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-61 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGERS ENGRAVING CO. INC. DOS Process Agent 45-61 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1968-03-22 1970-03-23 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1968-03-22 1970-03-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1951-07-12 1968-03-22 Address 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1948-06-21 1976-06-28 Name ROGERS ENGRAVING CO. INC.
1946-07-10 1968-03-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-986544 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
Z006640-2 1979-09-10 ASSUMED NAME CORP INITIAL FILING 1979-09-10
A324927-2 1976-06-28 CERTIFICATE OF AMENDMENT 1976-06-28
822731-4 1970-03-23 CERTIFICATE OF AMENDMENT 1970-03-23
673071-4 1968-03-22 CERTIFICATE OF AMENDMENT 1968-03-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State